Advanced company searchLink opens in new window

LORIEN ENGINEERING LIMITED

Company number 08056762

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2017 DS01 Application to strike the company off the register
08 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
24 Mar 2017 CH01 Director's details changed for Mr Scott Neil Greenberg on 11 December 2016
07 Dec 2016 AA Total exemption full accounts made up to 31 January 2016
09 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
14 Nov 2015 AA Full accounts made up to 31 January 2015
29 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
09 Dec 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
07 Mar 2014 CH01 Director's details changed for Mr Douglas Edward Sharp on 1 August 2013
07 Mar 2014 CH01 Director's details changed for Mr Scott Neil Greenberg on 1 August 2013
06 Mar 2014 CH03 Secretary's details changed for Mr Kenneth Lee Crawford on 1 August 2013
05 Sep 2013 AD01 Registered office address changed from Webber House 26 - 28 Market Street Altrincham Cheshire WA14 1PF England on 5 September 2013
18 Jun 2013 MR04 Satisfaction of charge 1 in full
17 Jun 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
17 Jun 2013 AD01 Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA England on 17 June 2013
17 Jun 2013 AP01 Appointment of Mr Douglas Edward Sharp as a director
17 Jun 2013 AP01 Appointment of Mr Scott Neil Greenberg as a director
14 Jun 2013 TM01 Termination of appointment of Derek O'neill as a director
14 Jun 2013 TM01 Termination of appointment of Chrsitopher Sawyer as a director
14 Jun 2013 AP03 Appointment of Mr Kenneth Lee Crawford as a secretary
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders