84 & 84A LORNE ROAD LIMITED



Company Documents

DateDescription
27/03/2427 March 2024 NewMicro company accounts made up to 2023-07-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

27/02/2127 February 2021 REGISTERED OFFICE CHANGED ON 27/02/2021 FROM 36 WALLINGTON ROAD ILFORD IG3 8QQ UNITED KINGDOM

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR KAISAR JAWED RAJA

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts


12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 74 MEADS LANE ILFORD ESSEX IG3 8QN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
28/07/1528 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
20/08/1320 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER STEPHEN GRANT / 13/07/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR. BALBINDER SINGH

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/0913 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company