Edgware
Middlesex
HA8 8UA
Director Name | Mr Kevin Leahy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Cranmer Road Edgware Middx HA8 8UA |
Secretary Name | Mr Kevin Leahy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cranmer Road Edgware Middx HA8 8UA |
Director Name | Kevin Leahy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Shorts Croft Kingsbury London NW9 9AN |
Director Name | Margaret Leahy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 6 Shorts Croft Kingsbury London NW9 9AN |
Secretary Name | Kevin Leahy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Shorts Croft Kingsbury London NW9 9AN |
Director Name | Michael Joseph Gordon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2007) |
Role | Commercial Manager |
Correspondence Address | 3 Elm Terrace Harrow Weald Middlesex HA3 6HW |
Secretary Name | Margaret Leahy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2008) |
Role | Company Director |
Correspondence Address | 6 Shorts Croft Kingsbury London NW9 9AN |
Director Name | Mr Keith Joseph Morgan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sunnydene Seasalter Graveney Kent ME13 9ED |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | lorclon.com |
---|---|
Email address | [email protected] |
Telephone | 020 89049272 |
Telephone region | London |
Registered Address | Lorclon House 139b The Broadway West Ealing London W13 9BE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Kevin Leahy 50.00% Ordinary |
---|---|
50 at £1 | Michael James O'meara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,415,246 |
Cash | £1,321,534 |
Current Liabilities | £1,782,406 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
29 October 2010 | Delivered on: 30 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 April 2007 | Delivered on: 5 April 2007 Satisfied on: 11 February 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
26 April 2024 | Confirmation statement made on 9 April 2024 with no updates (3 pages) |
---|---|
2 April 2024 | Termination of appointment of Keith Joseph Morgan as a director on 31 March 2024 (1 page) |
12 January 2024 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT to Lorclon House 139B the Broadway West Ealing London W13 9BE on 12 January 2024 (1 page) |
20 December 2023 | Full accounts made up to 31 March 2023 (26 pages) |
10 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
1 December 2022 | Audited abridged accounts made up to 31 March 2022 (11 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
31 December 2021 | Audited abridged accounts made up to 31 March 2021 (10 pages) |
18 November 2021 | Notification of Michael James O'meara as a person with significant control on 1 October 2020 (2 pages) |
18 November 2021 | Cessation of Michael James O'meara as a person with significant control on 30 September 2020 (1 page) |
11 April 2021 | Confirmation statement made on 9 April 2021 with updates (5 pages) |
24 February 2021 | Audited abridged accounts made up to 31 March 2020 (10 pages) |
12 October 2020 | Change of details for Mr Michael James O'meara as a person with significant control on 1 October 2020 (2 pages) |
12 October 2020 | Cessation of Kevin Leahy as a person with significant control on 1 October 2020 (1 page) |
13 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
30 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
4 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
9 November 2016 | Accounts for a medium company made up to 31 March 2016 (19 pages) |
9 November 2016 | Accounts for a medium company made up to 31 March 2016 (19 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Appointment of Mr Keith Joseph Morgan as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Keith Joseph Morgan as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Keith Joseph Morgan as a director on 1 September 2014 (2 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Director's details changed for Mr Kevin Leahy on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Michael James O'meara on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Michael James O'meara on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Kevin Leahy on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Kevin Leahy on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Michael James O'meara on 1 November 2010 (2 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 April 2010 | Director's details changed for Kevin Leahy on 12 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Kevin Leahy on 12 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / kevin leahy / 01/01/2008 (1 page) |
1 May 2008 | Appointment terminated director and secretary margaret leahy (1 page) |
1 May 2008 | Secretary appointed kevin leahy (2 pages) |
1 May 2008 | Secretary appointed kevin leahy (2 pages) |
1 May 2008 | Appointment terminated director and secretary margaret leahy (1 page) |
1 May 2008 | Director's change of particulars / kevin leahy / 01/01/2008 (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
3 July 2007 | Return made up to 12/04/07; full list of members (7 pages) |
3 July 2007 | Return made up to 12/04/07; full list of members (7 pages) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | New secretary appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
30 April 2007 | Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 2007 | New director appointed (2 pages) |
28 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 April 2006 | Director resigned (1 page) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |