About

Registered Number: 04990015
Date of Incorporation: 09/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Saltus Partners Llp, Solent Business Park, 3700 Parkway, Whiteley, Fareham, PO15 7AW,

 

Lorica Advisory Services Ltd was registered on 09 December 2003 and are based in Whiteley, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bevan, Philip James, Hibbard, Gillian Elizabeth, Stebbing, Nicholas Daniel, Godsell, Jeanette Louise, Primary Group Services Limited, Peake Company Secretaries Limited, Armstrong, Simon Peter, Battle, David Charles, Bennetts, Karen Maria, Claridge-ware, Christopher Maurice, Edmands, David James Rosewall, Francis, Richard Andrew Rhys, Francis, Richard Andrew Rhys, Hutchins, Allan John Maurice, Jackson, John David, Jones, Peter Ogwen, Logsdon, Michael John, Morley Ham, Stephen Richard, Murphy-coles, Tobin Mathew at Companies House. 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
BEVAN, Philip James 09 November 2018 - 1
HIBBARD, Gillian Elizabeth 29 May 2014 - 1
STEBBING, Nicholas Daniel 09 November 2018 - 1
ARMSTRONG, Simon Peter 09 November 2018 31 March 2020 1
BATTLE, David Charles 19 June 2006 29 May 2014 1
BENNETTS, Karen Maria 14 September 2006 31 December 2008 1
CLARIDGE-WARE, Christopher Maurice 01 May 2004 04 May 2010 1
EDMANDS, David James Rosewall 21 December 2006 29 May 2014 1
FRANCIS, Richard Andrew Rhys 10 July 2014 31 March 2020 1
FRANCIS, Richard Andrew Rhys 09 December 2003 30 September 2012 1
HUTCHINS, Allan John Maurice 09 December 2003 30 September 2011 1
JACKSON, John David 01 November 2011 29 May 2014 1
JONES, Peter Ogwen 09 December 2003 24 September 2013 1
LOGSDON, Michael John 29 May 2014 31 March 2015 1
MORLEY HAM, Stephen Richard 01 May 2004 26 March 2007 1
MURPHY-COLES, Tobin Mathew 06 August 2013 29 May 2014 1
Secretary Name Appointed Resigned Total Appointments
GODSELL, Jeanette Louise 01 May 2004 15 November 2004 1
PRIMARY GROUP SERVICES LIMITED 09 December 2005 18 September 2007 1
PEAKE COMPANY SECRETARIES LIMITED 18 September 2007 09 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 16 July 2019
RESOLUTIONS - N/A 24 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2019
SH08 - Notice of name or other designation of class of shares 24 January 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 16 January 2019
CH01 - Change of particulars for director 16 January 2019
CH01 - Change of particulars for director 16 January 2019
CH01 - Change of particulars for director 16 January 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 31 December 2018
AP01 - Appointment of director 31 December 2018
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 09 October 2018
MR04 - N/A 07 March 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 12 December 2016
RESOLUTIONS - N/A 26 October 2016
SH08 - Notice of name or other designation of class of shares 18 October 2016
SH01 - Return of Allotment of shares 05 October 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 11 December 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 26 September 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2012
AR01 - Annual Return 10 December 2012
CERTNM - Change of name certificate 15 November 2012
CERTNM - Change of name certificate 14 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 27 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 02 November 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
353 - Register of members 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
AA - Annual Accounts 23 December 2008
RESOLUTIONS - N/A 21 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AUD - Auditor's letter of resignation 28 October 2007
MISC - Miscellaneous document 22 September 2007
RESOLUTIONS - N/A 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
225 - Change of Accounting Reference Date 17 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 22 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
CERTNM - Change of name certificate 15 July 2005
363s - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
287 - Change in situation or address of Registered Office 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AUD - Auditor's letter of resignation 18 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
RESOLUTIONS - N/A 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
A composite debenture 13 December 2012 Fully Satisfied

N/A

A composite debenture 14 November 2008 Fully Satisfied

N/A

Debenture 02 April 2007 Fully Satisfied

N/A

Charge over shares 01 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.