About

Registered Number: 04531498
Date of Incorporation: 10/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Jack Humphreys Farm, Colemans Hatch, Hartfield, East Sussex, TN7 4EL,

 

Having been setup in 2002, Lorca Properties Ltd are based in Hartfield, it's status is listed as "Active". The companies director is Bland, Sarah Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Sarah Louise 10 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AD01 - Change of registered office address 23 September 2020
MR05 - N/A 24 August 2020
AA - Annual Accounts 17 June 2020
MR01 - N/A 03 June 2020
PSC01 - N/A 12 May 2020
MR01 - N/A 22 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 September 2017
MR04 - N/A 31 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 September 2016
MR01 - N/A 08 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 07 August 2008
287 - Change in situation or address of Registered Office 26 March 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 23 September 2005
363s - Annual Return 28 July 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 28 July 2005
AC92 - N/A 26 July 2005
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2005
GAZ1 - First notification of strike-off action in London Gazette 30 November 2004
395 - Particulars of a mortgage or charge 08 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

A registered charge 21 April 2020 Outstanding

N/A

A registered charge 28 June 2016 Outstanding

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.