Advanced company searchLink opens in new window

LORNE LABORATORIES LIMITED

Company number 04540797

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)
15 Jul 2024 AA Accounts for a dormant company made up to 31 December 2022
04 Mar 2024 TM01 Termination of appointment of James Mark Allan as a director on 15 February 2024
23 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Oct 2023 MR01 Registration of charge 045407970003, created on 6 October 2023
26 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
05 Sep 2023 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 5 September 2023
30 Aug 2023 AP01 Appointment of Joyce Ann Heidinger as a director on 1 August 2023
30 Aug 2023 AP01 Appointment of James Mark Allan as a director on 1 August 2023
03 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2020
03 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Oct 2022 TM01 Termination of appointment of Michael Thomas Drury as a director on 29 July 2022
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
22 Jun 2022 TM01 Termination of appointment of Mike Daniel Brownleader as a director on 22 May 2022
01 Nov 2021 CS01 Confirmation statement made on 16 September 2021 with updates
01 Nov 2021 AD01 Registered office address changed from Unit 1 Cutbush Park Industrial Estate Danehill Lower Earley Berkshire RG6 4UT to Salisbury House Station Road Cambridge CB1 2LA on 1 November 2021
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2020 AP01 Appointment of Mr Benjamin Ross Travis as a director on 1 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Michael Thomas Drury on 1 October 2020