About

Registered Number: 04453075
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years ago)
Registered Address: Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

 

Having been setup in 2002, Lorrian Properties Ltd has its registered office in Wakefield, it's status at Companies House is "Dissolved". We don't know the number of employees at Lorrian Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHKLAR, Leonid 12 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
A.R.T. BUSINESS CONSULTING LIMITED 28 May 2010 01 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 27 February 2018
AA - Annual Accounts 15 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 23 February 2017
AP01 - Appointment of director 15 July 2016
CS01 - N/A 15 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 July 2010
AR01 - Annual Return 14 July 2010
AR01 - Annual Return 15 June 2010
AP04 - Appointment of corporate secretary 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 29 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 May 2007
353 - Register of members 31 May 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 04 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 15 September 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.