Company NameLaorna Ltd
Company StatusDissolved
Company Number04215643
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameWizwow Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nathan Maxwell Nelson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Fourth Cross Road
Twickenham
Middlesex
TW2 5EL
Secretary NameMs Margaret Nelson
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleHumanist Officiant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hadleigh Road
Elmsett
Ipswich
Suffolk
IP7 6ND
Director NameMs Margaret Nelson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2004(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hadleigh Road
Elmsett
Ipswich
Suffolk
IP7 6ND
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitelaorna.com

Location

Registered Address22 Fourth Cross Road
Twickenham
Middlesex
TW2 5EL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Shareholders

99 at £1Nathan Maxwell Nelson
99.00%
Ordinary
1 at £1Margaret Nelson
1.00%
Ordinary

Financials

Year2014
Net Worth£1,555
Cash£1,633
Current Liabilities£9,407

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2016Director's details changed for Mr Nathan Maxwell Nelson on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from 22 Fourth Cross Road Twickenham TW2 5EL England to 22 Fourth Cross Road Twickenham Middlesex TW2 5EL on 1 June 2016 (1 page)
24 May 2016Registered office address changed from 5 Hadleigh Road Elmsett Ipswich Suffolk IP7 6nd to 22 Fourth Cross Road Twickenham TW2 5EL on 24 May 2016 (1 page)
24 May 2016Director's details changed for Mr Nathan Maxwell Nelson on 24 May 2016 (2 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
3 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Termination of appointment of Margaret Nelson as a director (1 page)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
4 November 2010Company name changed wizwow LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Director's details changed for Ms Margaret Nelson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Nathan Maxwell Nelson on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Nathan Maxwell Nelson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Ms Margaret Nelson on 1 October 2009 (2 pages)
5 June 2010Director's details changed for Nathan Maxwell Nelson on 14 May 2009 (2 pages)
5 June 2010Director's details changed for Margaret Nelson on 14 May 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Return made up to 14/05/09; full list of members (4 pages)
26 August 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Return made up to 14/05/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Return made up to 14/05/06; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
10 January 2005New director appointed (1 page)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 June 2004Return made up to 14/05/04; full list of members (2 pages)
19 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 December 2002Registered office changed on 24/12/02 from: 5 aberdeen grove leeds LS12 3QY (1 page)
23 December 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
20 June 2002Return made up to 14/05/02; full list of members (6 pages)
29 May 2001Director resigned (1 page)
29 May 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
14 May 2001Incorporation (13 pages)