About

Registered Number: 04926703
Date of Incorporation: 09/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 11 months ago)
Registered Address: THE COUSINS PARTNERSHIP, 42a Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EB

 

Having been setup in 2003, Loran Property Maintenance Ltd has its registered office in Gerrards Cross. The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORAN, Trevor 09 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Christine Susan 09 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CH01 - Change of particulars for director 22 November 2016
CS01 - N/A 20 October 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
AA - Annual Accounts 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 12 November 2015
CH03 - Change of particulars for secretary 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AD01 - Change of registered office address 06 July 2015
AD01 - Change of registered office address 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 19 February 2015
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 October 2012
RESOLUTIONS - N/A 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 12 August 2010
AD01 - Change of registered office address 08 April 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 03 November 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 31 August 2007
225 - Change of Accounting Reference Date 31 August 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
395 - Particulars of a mortgage or charge 03 January 2004
287 - Change in situation or address of Registered Office 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.