Company NameLorraine Electronics Limited
DirectorRaj Bhan
Company StatusActive
Company Number02924581
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Raj Bhan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address716 Lea Bridge Road
London
E10 6AW
Director NameMr David Michael Benn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 weeks, 4 days after company formation)
Appointment Duration28 years, 6 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address716 Lea Bridge Road
Leyton
London
E10 6AW
Secretary NameMr Brian James Barden
NationalityBritish
StatusResigned
Appointed17 May 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 1995)
RoleSecretary
Correspondence Address23 Jasmine Close
Biggleswade
Bedfordshire
SG18 8SW
Secretary NameJo Ann O'Neil
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 09 November 2022)
RoleCompany Director
Correspondence Address716 Lea Bridge Road
Leyton
London
E10 6AW
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitelorraine.co.uk

Location

Registered Address716 Lea Bridge Road
London
E10 6AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Shareholders

749 at £1Ruby Electronics LTD
74.90%
Ordinary
250 at £1Joanne O'neil
25.00%
Ordinary
1 at £1David Benn
0.10%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

9 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(4 pages)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Registered office address changed from 716 Lea Bridge Road London E10 6AW on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 716 Lea Bridge Road London E10 6AW on 8 August 2011 (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 September 2010Withdraw the company strike off application (2 pages)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 29/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 29/04/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 June 2007Return made up to 29/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 29/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 29/04/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 29/04/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 April 2003Return made up to 29/04/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2002Return made up to 29/04/02; full list of members (6 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Return made up to 29/04/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1999Return made up to 29/04/99; no change of members (4 pages)
29 April 1998Return made up to 29/04/98; full list of members (6 pages)
11 January 1998Full accounts made up to 31 December 1996 (11 pages)
27 April 1997Return made up to 29/04/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
22 September 1995Ad 13/09/95--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 August 1995Return made up to 29/04/95; full list of members (6 pages)
29 April 1994Incorporation (12 pages)