Lorient Overseas Ltd was founded on 04 September 1992 with its registered office in Willenhall, it's status at Companies House is "Liquidation". The companies directors are listed as Martin, Neil, Browning, Christopher, Chudley, Paul, Jones, Kristy, Kingdon, Thomas Clement, Mann, Pamela Ann, Mann, Robert Mc Gowan, Simmonds, Maria, Warrender, Harry John, Williams, Jason. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNING, Christopher | 14 December 2018 | - | 1 |
CHUDLEY, Paul | 05 February 2009 | 14 December 2018 | 1 |
JONES, Kristy | 05 February 2009 | 14 December 2018 | 1 |
KINGDON, Thomas Clement | 05 December 2007 | 14 December 2018 | 1 |
MANN, Pamela Ann | 04 September 1992 | 05 December 2007 | 1 |
MANN, Robert Mc Gowan | 04 September 1992 | 03 December 2008 | 1 |
SIMMONDS, Maria | 05 December 2007 | 05 February 2009 | 1 |
WARRENDER, Harry John | 14 December 2018 | 24 March 2020 | 1 |
WILLIAMS, Jason | 05 December 2007 | 14 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Neil | 14 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 05 September 2020 | |
LIQ01 - N/A | 05 September 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 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 | |
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 | 04 September 2019 | |
CH01 - Change of particulars for director | 24 July 2019 | |
AA01 - Change of accounting reference date | 21 May 2019 | |
PSC05 - N/A | 21 May 2019 | |
PSC07 - N/A | 21 May 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
TM02 - Termination of appointment of secretary | 20 May 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
RESOLUTIONS - N/A | 14 January 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 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 | |
AP01 - Appointment of director | 03 January 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
AD01 - Change of registered office address | 03 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 07 September 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
MR04 - N/A | 18 July 2017 | |
AA - Annual Accounts | 17 September 2016 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 19 September 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 15 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 05 August 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AR01 - Annual Return | 09 November 2009 | |
AP01 - Appointment of director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
AA - Annual Accounts | 25 July 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
RESOLUTIONS - N/A | 13 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 February 2009 | |
123 - Notice of increase in nominal capital | 13 February 2009 | |
288a - Notice of appointment of directors or secretaries | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
287 - Change in situation or address of Registered Office | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 October 2008 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 22 October 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
RESOLUTIONS - N/A | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 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 | |
363s - Annual Return | 18 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2005 | |
AA - Annual Accounts | 16 August 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 28 July 2001 | |
363s - Annual Return | 09 November 2000 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 12 October 1999 | |
AA - Annual Accounts | 05 October 1999 | |
AA - Annual Accounts | 05 October 1998 | |
AA - Annual Accounts | 02 November 1997 | |
AA - Annual Accounts | 27 October 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 29 September 1995 | |
363s - Annual Return | 13 September 1994 | |
RESOLUTIONS - N/A | 05 July 1994 | |
AA - Annual Accounts | 05 July 1994 | |
288 - N/A | 07 October 1993 | |
288 - N/A | 07 October 1993 | |
363s - Annual Return | 07 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 April 1993 | |
NEWINC - New incorporation documents | 04 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 February 2009 | Fully Satisfied |
N/A |
Debenture | 13 September 2002 | Fully Satisfied |
N/A |