Company NameLornmead Limited
DirectorsShaou-Schei Los-Wallier and Geoffroy Wallier
Company StatusActive
Company Number03795112
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameShaou-Schei Los-Wallier
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed16 July 2007(8 years after company formation)
Appointment Duration16 years, 9 months
RoleNot Working
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 74 Elm Park Road
London
SW3 6AU
Director NameGeoffroy Wallier
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed16 July 2007(8 years after company formation)
Appointment Duration16 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2,74 Elm Park Road
London
SW3 6AU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameCharlotte Mary Burke
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 15 May 2008)
RolePersonal Assistant
Correspondence AddressApartment 3
78 Elm Park Road
London
SW3 6AU
Director NameJames David Walton Logan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 07 February 2007)
RoleStudent
Correspondence AddressFlat 4
74 Elm Park Road
London
SW3 6AU
Director NameJoanna Xanthe Logan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2002)
RoleRecruitment Consultant
Correspondence AddressFlat 3 74 Elm Park Road
London
SW3 6AU
Director NameLady Daniele Waterpark
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2006)
RoleCompany Director
Correspondence Address74 Elm Park Road
London
SW3 6AU
Secretary NameLady Daniele Waterpark
NationalityBritish
StatusResigned
Appointed02 July 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2006)
RoleCompany Director
Correspondence Address74 Elm Park Road
London
SW3 6AU
Director NameGiovanni Gozzo
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2009)
RoleLawyer
Correspondence AddressNybrokajen 7
1143 Stockholm
Sweden
Foreign
Director NameDavid Brian Carleton Logan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 years, 3 months after company formation)
Appointment Duration18 years (resigned 15 October 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Kemerton
Tewkesbury
Gloucestershire
GL20 7HR
Wales
Director NameMr William John Albert Nash
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 74 Elm Park Road
London
SW3 6AU
Secretary NameMr William John Albert Nash
NationalityBritish
StatusResigned
Appointed27 June 2007(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 74 Elm Park Road
London
SW3 6AU

Location

Registered AddressGmak
5/7 Vernon Yard
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Los-wallier Shaou & Geoffroy Wallier
90.00%
Ordinary
10 at £1Sir David Brian Carleton Logan
10.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

5 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 June 2017Notification of Shaou-Schei Los-Wallier as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Notification of Geoffroy Wallier as a person with significant control on 1 July 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
24 June 2015Termination of appointment of William John Albert Nash as a director on 17 February 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Termination of appointment of William John Albert Nash as a secretary on 17 February 2015 (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
24 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 June 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
26 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
18 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
24 June 2010Director's details changed for Shaou-Schei Los-Wallier on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Shaou-Schei Los-Wallier on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Geoffroy Wallier on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Geoffroy Wallier on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
24 June 2009Return made up to 24/06/09; full list of members (5 pages)
24 June 2009Appointment terminated director giovanni gozzo (1 page)
9 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
26 June 2008Return made up to 24/06/08; full list of members (6 pages)
25 June 2008Appointment terminated director charlotte burke (1 page)
17 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 24/06/07; full list of members (4 pages)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
18 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
27 June 2006Return made up to 24/06/06; full list of members (4 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 August 2005Return made up to 24/06/05; full list of members (4 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 September 2004Return made up to 24/06/04; full list of members (9 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 February 2004Memorandum and Articles of Association (9 pages)
16 January 2004Registered office changed on 16/01/04 from: 74 elm park road london SW3 6AU (1 page)
19 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
30 October 2003Return made up to 24/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 December 2002Ad 13/11/02--------- £ si 20@1=20 £ ic 80/100 (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
25 July 2002Return made up to 24/06/02; full list of members (9 pages)
30 August 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 August 2001Return made up to 24/06/01; full list of members (8 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Return made up to 24/06/00; full list of members (7 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
1 August 2000New director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
24 June 1999Incorporation (15 pages)