- 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) |
---|---|---|---|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | SH02 | Sub-division of shares on 15 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
03 Jul 2013 | AP01 | Appointment of Mr Ian Charles John as a director | |
19 Apr 2013 | AD01 | Registered office address changed from Unit 1 Danehill Cutbush Pk. Ind. Estate Lower Earley, Reading Berkshire RG6 4UT on 19 April 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of Andrew Mallaband as a director | |
21 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
07 Sep 2010 | AP01 | Appointment of Mr Kenneth George Davis as a director | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
14 Oct 2009 | CH03 | Secretary's details changed for Richard Lambert on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Eddy Bernardus Gerardus Velthuis on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Andrew Nicholas Mallaband on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Richard Lambert on 14 October 2009 |