Advanced company searchLink opens in new window

THE LORINERS INVESTMENT COMPANY LIMITED

Company number 02150446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
22 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
23 Feb 2017 AP01 Appointment of Mr Peter John English as a director on 9 February 2017
23 Feb 2017 TM01 Termination of appointment of Patrick Francis Clyne as a director on 9 February 2017
08 Sep 2016 AA Total exemption full accounts made up to 31 October 2015
13 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
22 Mar 2016 AP01 Appointment of Patrick Francis Clyne as a director on 17 March 2016
22 Jan 2016 TM01 Termination of appointment of John Wynne Owen as a director on 21 January 2016
24 Jul 2015 AP01 Appointment of Mr Nicholas Michael Bensted-Smith as a director on 16 July 2015
24 Jul 2015 CH03 Secretary's details changed for Monor Jane Page on 1 November 2014
02 Jun 2015 AA Total exemption full accounts made up to 31 October 2014
12 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
31 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
20 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
11 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
08 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
10 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
21 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
21 Jun 2012 AD01 Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW on 21 June 2012
16 Dec 2011 TM02 Termination of appointment of Peter Lusty as a secretary
16 Dec 2011 AP03 Appointment of Monor Jane Page as a secretary
22 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
16 May 2011 AA Total exemption full accounts made up to 31 October 2010
17 Aug 2010 AA Full accounts made up to 31 October 2009
14 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders