About

Registered Number: 06221527
Date of Incorporation: 20/04/2007 (17 years ago)
Company Status: Active
Registered Address: Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB,

 

Based in Trowbridge, Lornamead Group Ltd was founded on 20 April 2007, it has a status of "Active". There are 5 directors listed as Raymond, Gerard Jan, Bacon, Robert Arthur, Famulak, Dow Peter, Osborne, Johnathan, Russell, George Peter for this organisation in the Companies House registry. We don't currently know the number of employees at Lornamead Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYMOND, Gerard Jan 18 June 2018 - 1
FAMULAK, Dow Peter 21 December 2012 23 June 2014 1
OSBORNE, Johnathan 20 April 2007 21 December 2012 1
RUSSELL, George Peter 08 May 2007 27 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BACON, Robert Arthur 21 December 2012 28 September 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 02 October 2019
RESOLUTIONS - N/A 13 March 2019
MA - Memorandum and Articles 13 March 2019
CC04 - Statement of companies objects 13 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
MR01 - N/A 27 February 2019
CS01 - N/A 14 November 2018
AP04 - Appointment of corporate secretary 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 21 August 2018
RESOLUTIONS - N/A 10 August 2018
PSC05 - N/A 08 August 2018
AD01 - Change of registered office address 07 August 2018
MR01 - N/A 02 August 2018
MR01 - N/A 03 July 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 20 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 03 January 2015
AP01 - Appointment of director 03 January 2015
RESOLUTIONS - N/A 10 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2014
SH19 - Statement of capital 10 December 2014
CAP-SS - N/A 10 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 December 2013
AA01 - Change of accounting reference date 19 August 2013
AP03 - Appointment of secretary 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AD01 - Change of registered office address 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AUD - Auditor's letter of resignation 11 February 2013
MISC - Miscellaneous document 14 January 2013
AR01 - Annual Return 01 December 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
AA - Annual Accounts 05 January 2012
MG01 - Particulars of a mortgage or charge 14 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 15 February 2011
AAMD - Amended Accounts 14 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
395 - Particulars of a mortgage or charge 31 July 2009
395 - Particulars of a mortgage or charge 31 July 2009
395 - Particulars of a mortgage or charge 31 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
363a - Annual Return 19 May 2009
395 - Particulars of a mortgage or charge 11 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 28 June 2008
363a - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 14 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
225 - Change of Accounting Reference Date 16 October 2007
395 - Particulars of a mortgage or charge 24 August 2007
RESOLUTIONS - N/A 10 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 08 June 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 08 June 2007
OC138 - Order of Court 08 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
SA - Shares agreement 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
123 - Notice of increase in nominal capital 17 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 01 August 2018 Outstanding

N/A

A registered charge 22 June 2018 Outstanding

N/A

Second ranking share pledge agreement executed outside the united kingdom over property situated there 07 July 2011 Fully Satisfied

N/A

Security amendment and restatement agreement 07 July 2011 Fully Satisfied

N/A

Security purpose expansion agreement executed outside the united kingdom over property situated there 14 December 2009 Fully Satisfied

N/A

Security purpose expansion agreement 08 December 2009 Fully Satisfied

N/A

Amendment to trademark security agreement 23 July 2009 Fully Satisfied

N/A

Confirmation of security interest in intellectual property 23 July 2009 Fully Satisfied

N/A

Pledge agreement relating to certain trademarks 23 July 2009 Fully Satisfied

N/A

Security purpose expansion agreement relating to a share pledge agreement dated 20 december 2006, executed outside the united kingdom over property situated there 25 June 2009 Fully Satisfied

N/A

Security purpose expansion and amendment agreement 24 June 2009 Fully Satisfied

N/A

Security purpose expansion and assumption agreement executed outside of the united kingdom over property situated there 15 April 2009 Fully Satisfied

N/A

Pledge security agreement 31 July 2008 Fully Satisfied

N/A

Security agreement 31 July 2008 Fully Satisfied

N/A

Intellectual property security assignment agreement 19 June 2008 Fully Satisfied

N/A

Trademark security agreement 14 May 2008 Fully Satisfied

N/A

First priority pledge agreement 16 April 2008 Fully Satisfied

N/A

Charge over shares 05 March 2008 Fully Satisfied

N/A

Security purpose expansion agreement 29 January 2008 Fully Satisfied

N/A

First amendment to amended and restated share pledge agreement 25 January 2008 Fully Satisfied

N/A

Debenture 03 January 2008 Fully Satisfied

N/A

Group debenture 31 December 2007 Fully Satisfied

N/A

Accession deed executed outside the united kingdom over property situated there 05 August 2007 Fully Satisfied

N/A

Accession deed 12 June 2007 Fully Satisfied

N/A

Accession deed 08 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.