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.
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 |
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 |
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 |