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.
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 |
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 |
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 |