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)
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
  • GBP 3.33
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/12/2014
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
  • GBP 3
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
  • GBP 3
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