About

Registered Number: 02802082
Date of Incorporation: 22/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Leamington Registries 1, Hope Terrace, Chard, Somerset, TA20 1JA

 

Lorne House Developments Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Lorne House Developments Ltd. Woodhouse, Denise, Woodhouse, Denise Mary, Woodhouse, Derek Anthony, Ingham, Brian, Lycett, Elaine Louise, Mcmitchell, Patricia Ann, Mcmitchell, Phyllis Martha, Petry, John Raymond, Warren, Charles, Wright, Alma Marguerite are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHOUSE, Denise Mary 01 July 2009 - 1
WOODHOUSE, Derek Anthony 24 December 2009 - 1
INGHAM, Brian 21 March 1997 22 April 2005 1
LYCETT, Elaine Louise 07 November 2003 01 July 2009 1
MCMITCHELL, Patricia Ann 22 March 1993 21 April 1995 1
MCMITCHELL, Phyllis Martha 22 March 1993 16 September 1993 1
PETRY, John Raymond 23 February 1995 06 March 1999 1
WARREN, Charles 20 June 1995 21 February 1997 1
WRIGHT, Alma Marguerite 22 April 2005 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, Denise 24 December 2009 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 July 2020
CS01 - N/A 08 May 2020
AA01 - Change of accounting reference date 23 April 2020
AA - Annual Accounts 15 October 2019
DISS40 - Notice of striking-off action discontinued 21 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 April 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA01 - Change of accounting reference date 24 July 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
CS01 - N/A 10 June 2018
AA01 - Change of accounting reference date 25 April 2018
AA - Annual Accounts 24 October 2017
AA01 - Change of accounting reference date 24 July 2017
AA01 - Change of accounting reference date 25 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 17 October 2016
MR04 - N/A 23 August 2016
AA01 - Change of accounting reference date 18 July 2016
DISS40 - Notice of striking-off action discontinued 05 July 2016
AR01 - Annual Return 03 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA01 - Change of accounting reference date 24 April 2016
AA - Annual Accounts 25 October 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 08 August 2015
AA01 - Change of accounting reference date 26 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 16 November 2014
AR01 - Annual Return 16 November 2014
AR01 - Annual Return 16 November 2014
DISS40 - Notice of striking-off action discontinued 02 September 2014
AA - Annual Accounts 31 August 2014
AA - Annual Accounts 31 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
AA01 - Change of accounting reference date 31 May 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 10 October 2011
CH01 - Change of particulars for director 07 October 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD01 - Change of registered office address 01 September 2010
AA01 - Change of accounting reference date 01 September 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
MG01 - Particulars of a mortgage or charge 08 March 2010
AP03 - Appointment of secretary 14 January 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 15 October 2009
287 - Change in situation or address of Registered Office 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 05 December 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 05 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 05 April 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 15 April 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 13 June 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 22 May 1996
288 - N/A 08 May 1996
RESOLUTIONS - N/A 17 October 1995
288 - N/A 02 August 1995
363s - Annual Return 30 March 1995
288 - N/A 01 March 1995
AA - Annual Accounts 12 October 1994
RESOLUTIONS - N/A 05 October 1994
363s - Annual Return 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1993
288 - N/A 29 March 1993
287 - Change in situation or address of Registered Office 29 March 1993
NEWINC - New incorporation documents 22 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.