Company NameLorvale Limited
DirectorSimon Anthony Rose
Company StatusActive
Company Number01021613
CategoryPrivate Limited Company
Incorporation Date19 August 1971(52 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Anthony Rose
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(29 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameStuart Rose
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 1995)
RoleOptician
Correspondence Address4 Aundle House
Repton Park
Woodford Green
Essex
IG8 8GQ
Secretary NameValerie Estelle Rose
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 10 months after company formation)
Appointment Duration28 years (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameDavid Hersh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(23 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 2000)
RoleManagement Consultant
Correspondence Address6 Neville Road
Barkingside
Ilford
Essex
IG6 2LN

Contact

Websiteroseopticians.com
Telephone0800 9790939
Telephone regionFreephone

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Simon Anthony Rose
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

24 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Change of details for Mr Simon Anthony Rose as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Secretary's details changed for Valerie Estelle Rose on 1 June 2017 (1 page)
6 July 2017Director's details changed for Mr Simon Anthony Rose on 1 June 2017 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JL to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 29 September 2014 (1 page)
27 June 2014Director's details changed for Simon Anthony Rose on 1 June 2014 (2 pages)
27 June 2014Director's details changed for Simon Anthony Rose on 1 June 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 July 2008Return made up to 30/06/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 August 2007Return made up to 30/06/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
7 September 2006Return made up to 30/06/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 July 2004Return made up to 30/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 August 2002Return made up to 30/06/02; full list of members (6 pages)
28 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
12 June 2001Full accounts made up to 28 February 2000 (8 pages)
12 June 2001Registered office changed on 12/06/01 from: city gate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 July 1998Return made up to 30/06/98; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 June 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
29 September 1995Return made up to 30/06/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 28 February 1995 (3 pages)
30 May 1995Director resigned;new director appointed (2 pages)
19 August 1971Certificate of incorporation (2 pages)