Company NameLorclon Limited
DirectorsMichael James O'Meara and Kevin Leahy
Company StatusActive
Company Number05779626
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael James O'Meara
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2007(11 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address27 Cranmer Road
Edgware
Middlesex
HA8 8UA
Director NameMr Kevin Leahy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address27 Cranmer Road
Edgware
Middx
HA8 8UA
Secretary NameMr Kevin Leahy
NationalityBritish
StatusCurrent
Appointed21 March 2008(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cranmer Road
Edgware
Middx
HA8 8UA
Director NameKevin Leahy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleManager
Correspondence Address6 Shorts Croft
Kingsbury
London
NW9 9AN
Director NameMargaret Leahy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleHousewife
Correspondence Address6 Shorts Croft
Kingsbury
London
NW9 9AN
Secretary NameKevin Leahy
NationalityIrish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleManager
Correspondence Address6 Shorts Croft
Kingsbury
London
NW9 9AN
Director NameMichael Joseph Gordon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(6 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2007)
RoleCommercial Manager
Correspondence Address3 Elm Terrace
Harrow Weald
Middlesex
HA3 6HW
Secretary NameMargaret Leahy
NationalityIrish
StatusResigned
Appointed07 November 2006(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2008)
RoleCompany Director
Correspondence Address6 Shorts Croft
Kingsbury
London
NW9 9AN
Director NameMr Keith Joseph Morgan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSunnydene Seasalter
Graveney
Kent
ME13 9ED
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelorclon.com
Email address[email protected]
Telephone020 89049272
Telephone regionLondon

Location

Registered AddressLorclon House
139b The Broadway
West Ealing
London
W13 9BE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kevin Leahy
50.00%
Ordinary
50 at £1Michael James O'meara
50.00%
Ordinary

Financials

Year2014
Net Worth£1,415,246
Cash£1,321,534
Current Liabilities£1,782,406

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 3 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

29 October 2010Delivered 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 2007Delivered 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

Filing History

26 April 2024Confirmation statement made on 9 April 2024 with no updates (3 pages)
2 April 2024Termination of appointment of Keith Joseph Morgan as a director on 31 March 2024 (1 page)
12 January 2024Registered 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 2023Full accounts made up to 31 March 2023 (26 pages)
10 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
1 December 2022Audited abridged accounts made up to 31 March 2022 (11 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
31 December 2021Audited abridged accounts made up to 31 March 2021 (10 pages)
18 November 2021Notification of Michael James O'meara as a person with significant control on 1 October 2020 (2 pages)
18 November 2021Cessation of Michael James O'meara as a person with significant control on 30 September 2020 (1 page)
11 April 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
24 February 2021Audited abridged accounts made up to 31 March 2020 (10 pages)
12 October 2020Change of details for Mr Michael James O'meara as a person with significant control on 1 October 2020 (2 pages)
12 October 2020Cessation of Kevin Leahy as a person with significant control on 1 October 2020 (1 page)
13 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (22 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 31 March 2018 (20 pages)
30 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
28 November 2017Full accounts made up to 31 March 2017 (22 pages)
28 November 2017Full accounts made up to 31 March 2017 (22 pages)
4 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
9 November 2016Accounts for a medium company made up to 31 March 2016 (19 pages)
9 November 2016Accounts for a medium company made up to 31 March 2016 (19 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Appointment of Mr Keith Joseph Morgan as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Keith Joseph Morgan as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Keith Joseph Morgan as a director on 1 September 2014 (2 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
10 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Michael James O'meara on 16 March 2012 (2 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Director's details changed for Mr Kevin Leahy on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Michael James O'meara on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Michael James O'meara on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Kevin Leahy on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Kevin Leahy on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Michael James O'meara on 1 November 2010 (2 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 April 2010Director's details changed for Kevin Leahy on 12 April 2010 (2 pages)
26 April 2010Director's details changed for Kevin Leahy on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
1 May 2008Director's change of particulars / kevin leahy / 01/01/2008 (1 page)
1 May 2008Appointment terminated director and secretary margaret leahy (1 page)
1 May 2008Secretary appointed kevin leahy (2 pages)
1 May 2008Secretary appointed kevin leahy (2 pages)
1 May 2008Appointment terminated director and secretary margaret leahy (1 page)
1 May 2008Director's change of particulars / kevin leahy / 01/01/2008 (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
3 July 2007Return made up to 12/04/07; full list of members (7 pages)
3 July 2007Return made up to 12/04/07; full list of members (7 pages)
8 June 2007New secretary appointed (1 page)
8 June 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
30 April 2007Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2007New director appointed (2 pages)
28 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 April 2007Particulars of mortgage/charge (7 pages)
5 April 2007Particulars of mortgage/charge (7 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006Secretary resigned;director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 April 2006Director resigned (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)