About

Registered Number: 02745198
Date of Incorporation: 04/09/1992 (32 years and 7 months ago)
Company Status: Liquidation
Registered Address: Portobello, School Street, Willenhall, WV13 3PW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2009 Fully Satisfied

N/A

Debenture 13 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.