Wallington
SM6 7AH
Director Name | Mrs Karolina Miesiac |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 November 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Website | www.lorentus.com |
---|---|
Email address | [email protected] |
Telephone | 020 32869042 |
Telephone region | London |
Registered Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 July 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
21 July 2022 | Change of details for Mr Marek Miesiac as a person with significant control on 21 July 2022 (2 pages) |
21 July 2022 | Change of details for Mrs Karolina Miesiac as a person with significant control on 21 July 2022 (2 pages) |
21 July 2022 | Director's details changed for Mrs Karolina Miesiac on 21 July 2022 (2 pages) |
21 July 2022 | Director's details changed for Marek Miesiac on 21 July 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
24 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 June 2017 | Notification of Karolina Miesiac as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Marek Miesiac as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Marek Miesiac as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Karolina Miesiac as a person with significant control on 16 March 2017 (2 pages) |
28 June 2017 | Notification of Karolina Miesiac as a person with significant control on 16 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Marek Miesiac as a person with significant control on 28 June 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
21 November 2016 | Appointment of Mrs Karolina Miesiac as a director on 1 November 2016 (2 pages) |
21 November 2016 | Appointment of Mrs Karolina Miesiac as a director on 1 November 2016 (2 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Marek Miesiac on 13 August 2015 (2 pages) |
27 June 2016 | Director's details changed for Marek Miesiac on 13 August 2015 (2 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 August 2015 | Registered office address changed from Second Floor, Old Inn House, 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Second Floor, Old Inn House, 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
30 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|