- Company Overview for LORNE LABORATORIES LIMITED (04540797)
- Filing history for LORNE LABORATORIES LIMITED (04540797)
- People for LORNE LABORATORIES LIMITED (04540797)
- Charges for LORNE LABORATORIES LIMITED (04540797)
- More for LORNE LABORATORIES LIMITED (04540797)
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
|
|
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 |