About

Registered Number: NI021354
Date of Incorporation: 02/03/1988 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2018 (6 years and 11 months ago)
Registered Address: ERNST & YOUNG, Bedford House, 16 Bedford Street, Belfast, Co Antrim, BT2 7DT

 

Founded in 1988, Lorne Holdings Ltd are based in Belfast, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLURE, Eric Moncrieff 26 March 2012 - 1
GREER, Neil A 02 March 1988 13 December 2005 1
POOTS, Sydney Mcmillan 02 March 1988 30 June 2002 1
REEL, Catherine Sarah 20 December 2005 26 February 2012 1
Secretary Name Appointed Resigned Total Appointments
GUINEY, Agnes Anne 26 March 2012 - 1
GREER, Catherine 20 December 2005 26 February 2012 1
GREER, Neil Anderson 02 March 1988 13 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2018
4.69(NI) - N/A 18 January 2018
4.72(NI) - N/A 18 January 2018
4.69(NI) - N/A 26 October 2017
RESOLUTIONS - N/A 28 September 2016
AD01 - Change of registered office address 28 September 2016
4.71(NI) - N/A 28 September 2016
VL1 - N/A 28 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 15 October 2015
MR04 - N/A 18 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 25 October 2012
SH06 - Notice of cancellation of shares 01 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2012
AA - Annual Accounts 19 April 2012
AP03 - Appointment of secretary 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
SH03 - Return of purchase of own shares 18 April 2012
MG01 - Particulars of a mortgage or charge 16 April 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 22 October 2009
AC(NI) - N/A 13 January 2009
371S(NI) - N/A 02 October 2008
AC(NI) - N/A 01 November 2007
371S(NI) - N/A 26 September 2007
AC(NI) - N/A 18 January 2007
371S(NI) - N/A 04 October 2006
296(NI) - N/A 18 August 2006
296(NI) - N/A 15 June 2006
AC(NI) - N/A 08 March 2006
371S(NI) - N/A 23 September 2005
AC(NI) - N/A 05 May 2005
371S(NI) - N/A 28 September 2004
AC(NI) - N/A 19 May 2004
371S(NI) - N/A 23 September 2003
AC(NI) - N/A 23 April 2003
411A(NI) - N/A 11 March 2003
411A(NI) - N/A 28 February 2003
411A(NI) - N/A 28 February 2003
402(NI) - N/A 07 January 2003
179(NI) - N/A 21 October 2002
RESOLUTIONS - N/A 15 October 2002
402(NI) - N/A 15 October 2002
402(NI) - N/A 15 October 2002
371S(NI) - N/A 15 October 2002
296(NI) - N/A 24 July 2002
AC(NI) - N/A 30 April 2002
371S(NI) - N/A 18 October 2001
AC(NI) - N/A 08 May 2001
371S(NI) - N/A 28 September 2000
AC(NI) - N/A 06 May 2000
371S(NI) - N/A 01 October 1999
AC(NI) - N/A 15 October 1998
371S(NI) - N/A 28 September 1998
AC(NI) - N/A 05 May 1998
371A(NI) - N/A 18 November 1997
179(NI) - N/A 03 July 1997
RESOLUTIONS - N/A 10 June 1997
296(NI) - N/A 10 June 1997
AC(NI) - N/A 01 May 1997
371S(NI) - N/A 22 October 1996
AC(NI) - N/A 09 May 1996
371A(NI) - N/A 04 October 1995
AC(NI) - N/A 07 April 1995
179(NI) - N/A 11 February 1995
296(NI) - N/A 11 February 1995
RESOLUTIONS - N/A 08 February 1995
PRE95M - N/A 01 January 1995
371S(NI) - N/A 13 October 1994
296(NI) - N/A 08 September 1994
AC(NI) - N/A 22 April 1994
371S(NI) - N/A 16 October 1993
AC(NI) - N/A 01 July 1993
371A(NI) - N/A 05 December 1992
AC(NI) - N/A 01 July 1992
371A(NI) - N/A 06 November 1991
AC(NI) - N/A 16 July 1991
AR(NI) - N/A 05 December 1990
AC(NI) - N/A 30 July 1990
PUC2(NI) - N/A 13 January 1990
AR(NI) - N/A 16 November 1989
402(NI) - N/A 08 May 1989
232(NI) - N/A 25 October 1988
RESOLUTIONS - N/A 17 August 1988
402(NI) - N/A 10 August 1988
402(NI) - N/A 10 August 1988
296(NI) - N/A 25 June 1988
MISC - Miscellaneous document 02 March 1988
MEM(NI) - N/A 02 March 1988
ARTS(NI) - N/A 02 March 1988
G21(NI) - N/A 02 March 1988
PUC1(NI) - N/A 02 March 1988
G23(NI) - N/A 02 March 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 March 2012 Fully Satisfied

N/A

Mortgage or charge 20 December 2002 Fully Satisfied

N/A

Mortgage or charge 25 September 2002 Fully Satisfied

N/A

Mortgage or charge 25 September 2002 Fully Satisfied

N/A

Mortgage 03 May 1989 Fully Satisfied

N/A

Floating charge 28 July 1988 Fully Satisfied

N/A

Charge over all book debts 28 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.