Company NameLOR Trading Limited
Company StatusDissolved
Company Number07016279
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Rowland Lythcott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary NameMr Duncan William Stannett
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Rowland Lythcott
100.00%
Ordinary

Financials

Year2014
Net Worth£16,260
Cash£23,906
Current Liabilities£7,646

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
26 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
28 January 2022Total exemption full accounts made up to 30 September 2020 (7 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
19 October 2020Change of details for Mr Rowland Lythcott as a person with significant control on 11 October 2019 (2 pages)
19 October 2020Director's details changed for Mr Rowland Lythcott on 10 September 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 November 2019Secretary's details changed for Mr Duncan William Stannett on 8 November 2019 (1 page)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
27 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 27 August 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 December 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Director's details changed for Mr Rowland Lythcott on 20 December 2011 (2 pages)
13 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Mr Rowland Lythcott on 20 December 2011 (2 pages)
13 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
11 September 2009Incorporation (19 pages)
11 September 2009Incorporation (19 pages)