About

Registered Number: 02567224
Date of Incorporation: 10/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Established in 1990, Lorac Court Management Ltd have registered office in Croydon in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are Warren, Juliet Louise, Anstiss, Ian Michael, Bignell, Ronald George, Evans, Jean Anne, Greenwood, Margaret Mary, Keys, Richard David, Ling, Nicholas, Steedon, Amanda Jane, Thomas, Gareth Paul, Westcott, Steven Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Juliet Louise 01 March 2010 - 1
ANSTISS, Ian Michael N/A 16 April 1993 1
BIGNELL, Ronald George 28 September 1999 20 October 2001 1
EVANS, Jean Anne 25 September 2000 07 June 2007 1
GREENWOOD, Margaret Mary 28 September 1999 06 June 2000 1
KEYS, Richard David 20 March 1996 26 July 1999 1
LING, Nicholas 29 February 2000 08 July 2002 1
STEEDON, Amanda Jane N/A 20 March 1996 1
THOMAS, Gareth Paul N/A 05 May 1995 1
WESTCOTT, Steven Lewis N/A 24 September 2001 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 28 April 2020
TM02 - Termination of appointment of secretary 28 April 2020
AD01 - Change of registered office address 28 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 14 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 December 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 27 December 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 December 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 26 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 04 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 06 January 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 13 December 1996
363s - Annual Return 13 December 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 08 February 1996
288 - N/A 13 March 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 16 February 1994
AA - Annual Accounts 05 February 1994
288 - N/A 25 April 1993
287 - Change in situation or address of Registered Office 25 April 1993
287 - Change in situation or address of Registered Office 19 March 1993
363a - Annual Return 19 March 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
AA - Annual Accounts 16 October 1992
363b - Annual Return 07 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1991
395 - Particulars of a mortgage or charge 04 May 1991
MEM/ARTS - N/A 30 April 1991
287 - Change in situation or address of Registered Office 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
CERTNM - Change of name certificate 19 April 1991
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.