About

Registered Number: 06217071
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: Health & Wellbeing Innovation Centre, Treliske, Truro, TR1 3FF,

 

Lorenzo Properties Ltd was founded on 18 April 2007 and has its registered office in Truro, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Kelly, Anthony Atelo in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Anthony Atelo 18 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 26 September 2019
CH01 - Change of particulars for director 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
PSC04 - N/A 03 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 18 April 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 18 April 2018
MR01 - N/A 12 April 2018
CH01 - Change of particulars for director 11 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 21 April 2015
MR01 - N/A 21 April 2015
MR04 - N/A 20 April 2015
MR04 - N/A 20 April 2015
MR04 - N/A 20 April 2015
MR01 - N/A 17 April 2015
MR01 - N/A 17 April 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
AR01 - Annual Return 10 June 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 20 April 2009
225 - Change of Accounting Reference Date 31 January 2009
225 - Change of Accounting Reference Date 31 January 2009
225 - Change of Accounting Reference Date 29 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363a - Annual Return 07 May 2008
225 - Change of Accounting Reference Date 18 December 2007
395 - Particulars of a mortgage or charge 06 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
225 - Change of Accounting Reference Date 13 June 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 16 April 2015 Outstanding

N/A

A registered charge 16 April 2015 Outstanding

N/A

A registered charge 10 April 2015 Outstanding

N/A

Mortgage debenture 06 August 2010 Fully Satisfied

N/A

Legal mortgage 06 August 2010 Fully Satisfied

N/A

Legal mortgage 06 August 2010 Fully Satisfied

N/A

Legal mortgage 25 April 2008 Fully Satisfied

N/A

Legal mortgage 24 April 2008 Fully Satisfied

N/A

Legal charge 03 October 2007 Fully Satisfied

N/A

Debenture 03 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.