Advanced company searchLink opens in new window

LORICA ADVISORY SERVICES LIMITED

Company number 04990015

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2020 AD01 Registered office address changed from C/O Saltus Partners Llp, Solent Business Park 3700 Parkway Whiteley Fareham PO15 7AW United Kingdom to St. Philips Point Temple Row Birmingham B2 5AF on 23 December 2020
23 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
23 Dec 2020 LIQ01 Declaration of solvency
14 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
19 Nov 2020 SH19 Statement of capital on 19 November 2020
  • GBP 0.10
19 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 03/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2020 SH20 Statement by Directors
19 Nov 2020 CAP-SS Solvency Statement dated 03/11/20
05 Nov 2020 PSC02 Notification of Saltus Financial Planning Limited as a person with significant control on 3 November 2020
05 Nov 2020 PSC07 Cessation of Lasl Holdings Limited as a person with significant control on 3 November 2020
06 Aug 2020 AA Full accounts made up to 31 March 2020
06 Jul 2020 TM01 Termination of appointment of Richard Andrew Rhys Francis as a director on 31 March 2020
06 Apr 2020 TM01 Termination of appointment of Simon Peter Armstrong as a director on 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
16 Jul 2019 AA Full accounts made up to 31 March 2019
24 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2019 SH10 Particulars of variation of rights attached to shares
24 Jan 2019 SH08 Change of share class name or designation
17 Jan 2019 CH01 Director's details changed for Mr Nicholas Daniel Stebbing on 9 November 2018
16 Jan 2019 CH01 Director's details changed for Mr Nicholas Daniel Stebbing on 9 November 2018
16 Jan 2019 CH01 Director's details changed for Mr Jonathan Hugo Macintosh on 9 November 2018
16 Jan 2019 CH01 Director's details changed for Mr Philip James Bevan on 9 November 2018