Company NameLormar Investments Limited
DirectorLorenzo Berni
Company StatusActive
Company Number01161980
CategoryPrivate Limited Company
Incorporation Date5 March 1974(50 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lorenzo Berni
Date of BirthApril 1928 (Born 96 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address6 Walton Street
London
SW3 1RE
Director NameMara Teresa Berni
Date of BirthAugust 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1992(18 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 12 April 2012)
RoleRestauranteur
Correspondence Address6 Walton Street
Knightsbridge
London
SW3 1RE
Secretary NameMara Teresa Berni
NationalityItalian
StatusResigned
Appointed30 June 1992(18 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 12 April 2012)
RoleCompany Director
Correspondence Address6 Walton Street
Knightsbridge
London
SW3 1RE

Location

Registered AddressBracher Rawlins Llp
16 High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2k at £1Trustees Of Berni Family Interest In Possession
100.00%
Ordinary

Financials

Year2014
Net Worth£492,062
Cash£50
Current Liabilities£31,013

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

4 December 2017Registered office address changed from 22 Beauchamp Place London SW3 1RE to 22 Beauchamp Place London SW3 1NH on 4 December 2017 (1 page)
23 October 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 October 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 2,000
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,000
(3 pages)
17 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 January 2014Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(3 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Registered office address changed from 338 Kingsland Road London E8 4DA England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 338 Kingsland Road London E8 4DA England on 7 October 2013 (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Termination of appointment of Mara Berni as a secretary (1 page)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 July 2012Termination of appointment of Mara Berni as a director (1 page)
8 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
19 December 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
6 July 2010Registered office address changed from 338 Kingsland Road E8 4DA on 6 July 2010 (1 page)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from 338 Kingsland Road E8 4DA on 6 July 2010 (1 page)
11 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
25 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 July 2007Return made up to 25/06/07; full list of members (2 pages)
13 November 2006Full accounts made up to 30 September 2005 (11 pages)
5 July 2006Return made up to 25/06/06; full list of members (2 pages)
29 July 2005Return made up to 25/06/05; full list of members (7 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 April 2005Return made up to 25/06/04; full list of members (7 pages)
9 September 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 August 2003Return made up to 25/06/03; full list of members (7 pages)
7 August 2003Full accounts made up to 30 September 2002 (11 pages)
29 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 June 2002Return made up to 25/06/01; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 August 2000Return made up to 09/06/00; full list of members (9 pages)
28 March 2000Return made up to 31/07/99; full list of members (7 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 August 1998Return made up to 25/06/98; full list of members (5 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1997Return made up to 25/06/97; full list of members (5 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 April 1997Return made up to 25/06/96; full list of members (5 pages)
21 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 October 1995Return made up to 25/06/95; full list of members (6 pages)
5 March 1974Certificate of incorporation (1 page)