About

Registered Number: 04540797
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Cutbush Park Industrial Estate, Danehill, Lower Earley, Berkshire, RG6 4UT

 

Having been setup in 2002, Lorne Laboratories Ltd have registered office in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 5 directors listed for Lorne Laboratories Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Kenneth George 06 September 2010 - 1
JOHN, Ian Charles 02 July 2013 - 1
LAMBERT, Richard 02 October 2002 - 1
VELTHUIS, Eddy Bernardus Gerardus 02 October 2002 - 1
MALLABAND, Andrew Nicholas 02 October 2002 30 September 2011 1

Filing History

Document Type Date
MR04 - N/A 24 September 2020
CS01 - N/A 16 September 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 02 March 2015
RESOLUTIONS - N/A 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
RESOLUTIONS - N/A 02 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 31 March 2014
MR05 - N/A 25 February 2014
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 03 July 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 26 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 05 October 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 27 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 30 September 2008
363a - Annual Return 21 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2007
353 - Register of members 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 07 October 2004
RESOLUTIONS - N/A 31 August 2004
AA - Annual Accounts 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
363s - Annual Return 20 October 2003
225 - Change of Accounting Reference Date 29 June 2003
CERTNM - Change of name certificate 07 February 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.