About

Registered Number: 02993498
Date of Incorporation: 23/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Portobello, School Street, Willenhall, WV13 3PW,

 

Established in 1994, Lorient Group Ltd have registered office in Willenhall, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 3 directors listed as Martin, Neil, Chudley, Paul, Hume, Susan Camille for Lorient Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUDLEY, Paul 01 January 2015 31 March 2016 1
HUME, Susan Camille 30 March 1995 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Neil 14 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA01 - Change of accounting reference date 22 June 2020
AA01 - Change of accounting reference date 25 March 2020
TM01 - Termination of appointment of director 24 March 2020
SH01 - Return of Allotment of shares 13 March 2020
RESOLUTIONS - N/A 18 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2020
SH19 - Statement of capital 18 February 2020
CAP-SS - N/A 18 February 2020
CS01 - N/A 02 August 2019
CH01 - Change of particulars for director 24 July 2019
AA01 - Change of accounting reference date 21 May 2019
RESOLUTIONS - N/A 14 January 2019
AP03 - Appointment of secretary 04 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AD01 - Change of registered office address 03 January 2019
MR04 - N/A 28 December 2018
MR04 - N/A 28 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 August 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 July 2015
CERTNM - Change of name certificate 26 February 2015
CH01 - Change of particulars for director 24 February 2015
AP01 - Appointment of director 28 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 18 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 05 August 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 15 June 2009
287 - Change in situation or address of Registered Office 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 19 November 2008
353 - Register of members 19 November 2008
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
123 - Notice of increase in nominal capital 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 26 September 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 02 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 September 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 28 July 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
RESOLUTIONS - N/A 08 February 2001
169 - Return by a company purchasing its own shares 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
123 - Notice of increase in nominal capital 08 February 2001
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
AA - Annual Accounts 26 October 2000
RESOLUTIONS - N/A 18 October 2000
363s - Annual Return 29 August 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 17 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 02 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
123 - Notice of increase in nominal capital 23 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 27 October 1996
RESOLUTIONS - N/A 07 June 1996
MEM/ARTS - N/A 07 June 1996
MEM/ARTS - N/A 20 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 1995
363s - Annual Return 07 December 1995
CERTNM - Change of name certificate 31 July 1995
395 - Particulars of a mortgage or charge 17 June 1995
395 - Particulars of a mortgage or charge 17 June 1995
395 - Particulars of a mortgage or charge 13 June 1995
395 - Particulars of a mortgage or charge 13 June 1995
288 - N/A 10 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
88(2)P - N/A 12 April 1995
123 - Notice of increase in nominal capital 12 April 1995
MEM/ARTS - N/A 12 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1995
287 - Change in situation or address of Registered Office 11 April 1995
NEWINC - New incorporation documents 23 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2012 Fully Satisfied

N/A

Legal mortgage 23 August 2012 Fully Satisfied

N/A

Mortgage debenture 29 September 2005 Fully Satisfied

N/A

Legal mortgage 29 September 2005 Fully Satisfied

N/A

Legal mortgage 29 September 2005 Fully Satisfied

N/A

Legal mortgage 29 September 2005 Fully Satisfied

N/A

Legal charge 01 June 1995 Fully Satisfied

N/A

Legal charge 01 June 1995 Fully Satisfied

N/A

Legal charge 01 June 1995 Fully Satisfied

N/A

Fixed and floating charge 01 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.