Company NameLorclon Services Limited
DirectorMichael James O'Meara
Company StatusActive
Company Number06193567
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael James O'Meara
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address27 Cranmer Road
Edgware
Middlesex
HA8 8UA
Secretary NameMr Kevin Leahy
NationalityBritish
StatusCurrent
Appointed21 March 2008(11 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cranmer Road
Edgware
Middx
HA8 8UA
Secretary NameMargaret Leahy
NationalityIrish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Shorts Croft
Kingsbury
London
NW9 9AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 89049272
Telephone regionLondon

Location

Registered AddressLorclon House
139b The Broadway
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

1 at £1Michael James O'meara
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
19 February 2024Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom to Lorclon House 139B the Broadway Ealing London W13 9BE on 19 February 2024 (1 page)
17 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 April 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
11 April 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
11 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
3 April 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
17 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 April 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
10 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
10 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 February 2017Registered office address changed from Lorclon House 139B the Broadway West Ealing London W13 9BE to 2 Mountside Stanmore Middlesex HA7 2DT on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Lorclon House 139B the Broadway West Ealing London W13 9BE to 2 Mountside Stanmore Middlesex HA7 2DT on 8 February 2017 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 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)
10 October 2011Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT on 10 October 2011 (1 page)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 March 2010Director's details changed for Michael James O'meara on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Michael James O'meara on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2009Return made up to 30/03/09; full list of members (3 pages)
30 March 2009Return made up to 30/03/09; full list of members (3 pages)
1 December 2008Appointment terminated secretary margaret leahy (1 page)
1 December 2008Appointment terminated secretary margaret leahy (1 page)
1 December 2008Secretary appointed kevin leahy (1 page)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 December 2008Secretary appointed kevin leahy (1 page)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Return made up to 30/03/08; full list of members (3 pages)
29 April 2008Return made up to 30/03/08; full list of members (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 2 mountside stanmore middlesex HA7 2DT (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 2 mountside stanmore middlesex HA7 2DT (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 April 2007Registered office changed on 05/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
30 March 2007Incorporation (16 pages)
30 March 2007Incorporation (16 pages)