Company NameLorian Developments Limited
Company StatusDissolved
Company Number06393858
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)
Previous NameBletchford Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Andrew Buckton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Fancott
Toddington
Dunstable
Bedfordshire
LU5 6HT
Director NameMrs Lorraine Cheryl Buckton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Fancott, Toddington
Dunstable
Bedfordshire
LU5 6HT
Director NamePeter Whitehurst
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawlings Ley
Fancott Toddington
Dunstable
Bedfordshire
LU5 6HT
Secretary NameMr Ian Andrew Buckton
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Fancott
Toddington
Dunstable
Bedfordshire
LU5 6HT
Director NameLinda Jane Larman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawlings Ley
Fancott Toddington
Dunstable
Bedfordshire
LU5 6HT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

30 at £1Lorraine Cheryl Buckton
30.00%
Ordinary
30 at £1Mr Ian Andrew Buckton
30.00%
Ordinary
20 at £1Linda Jane Larman
20.00%
Ordinary
20 at £1Peter Whitehurst
20.00%
Ordinary

Financials

Year2014
Net Worth-£475,902
Cash£196
Current Liabilities£1,547,023

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 February 2008Delivered on: 7 February 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the willows and the wollery chalton heights chalton bedfordshire and adjoining land t/nos BD161731 BD162275 and BD108451.
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: Coutts & Company

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to an account with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: Coutts & Company

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
4 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
23 June 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
13 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of Linda Larman as a director (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 December 2009Director's details changed for Linda Jane Larman on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Ian Andrew Buckton on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Lorraine Cheryl Buckton on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Ian Andrew Buckton on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Peter Whitehurst on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Peter Whitehurst on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Linda Jane Larman on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Lorraine Cheryl Buckton on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 February 2009Return made up to 09/10/08; full list of members (5 pages)
11 March 2008Ad 28/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed;new director appointed (3 pages)
11 December 2007New director appointed (3 pages)
11 December 2007Memorandum and Articles of Association (10 pages)
30 November 2007Company name changed bletchford LIMITED\certificate issued on 30/11/07 (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Incorporation (22 pages)
9 October 2007Director resigned (1 page)