About

Registered Number: 03031628
Date of Incorporation: 10/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Lorne House, 66 Yarm Road, Stockton On Tees, Cleveland, TS18 3PQ

 

Having been setup in 1995, Lorne House Residential Home Trust Ltd are based in Stockton On Tees, Cleveland. We don't know the number of employees at the business. The companies directors are listed as Cooper, Lynne, Frankland, Mary Philomena, Hargan, John, Hicks, Frank Edwin, O'neil, Jan, Rutland, Angela, Topping, James, Johnson, Edward, Alford, Marlene Henrietta, Alford, Marlene Henrietta, Alford, Thomas, Balmforth, Rosamund, Healey, Brian, Jarvis, Russell, Laverick, Maurice John, May, Derek Stephen, May, Elaine, Readle, Barbara Lois, Richardson, Grace, Riches, Olwyn, Scott, Jennifer Anne, Veluvolu, Sanjeeva Rao, Doctor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Lynne 27 September 2013 - 1
FRANKLAND, Mary Philomena 05 March 1999 - 1
HARGAN, John 23 September 2016 - 1
HICKS, Frank Edwin 16 May 2008 - 1
O'NEIL, Jan 31 March 2007 - 1
RUTLAND, Angela 22 July 2011 - 1
TOPPING, James 08 December 2006 - 1
ALFORD, Marlene Henrietta 26 August 2016 21 December 2018 1
ALFORD, Marlene Henrietta 25 August 1995 11 December 1998 1
ALFORD, Thomas 26 August 2016 21 December 2018 1
BALMFORTH, Rosamund 06 June 2003 27 March 2016 1
HEALEY, Brian 11 December 1998 03 November 2007 1
JARVIS, Russell 10 March 1995 10 September 1998 1
LAVERICK, Maurice John 05 March 1999 04 April 2003 1
MAY, Derek Stephen 24 April 2015 29 September 2017 1
MAY, Elaine 18 June 2010 24 April 2015 1
READLE, Barbara Lois 10 March 1995 28 August 1997 1
RICHARDSON, Grace 07 March 2003 28 February 2007 1
RICHES, Olwyn 26 August 2016 29 March 2019 1
SCOTT, Jennifer Anne 11 December 1998 01 August 2006 1
VELUVOLU, Sanjeeva Rao, Doctor 10 March 1995 15 April 2005 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Edward 10 March 1995 16 October 1997 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 03 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 28 April 2020
AA01 - Change of accounting reference date 03 February 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
TM01 - Termination of appointment of director 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 18 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 26 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
AUD - Auditor's letter of resignation 26 June 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
AA - Annual Accounts 13 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 19 November 1999
AA - Annual Accounts 29 April 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
363s - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
363s - Annual Return 11 March 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
AA - Annual Accounts 03 September 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 14 March 1997
363s - Annual Return 13 March 1996
288 - N/A 06 December 1995
NEWINC - New incorporation documents 10 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.