Company NameLorentus Ltd
DirectorsMarek Miesiac and Karolina Miesiac
Company StatusActive
Company Number09088350
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarek Miesiac
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameMrs Karolina Miesiac
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed01 November 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH

Contact

Websitewww.lorentus.com
Email address[email protected]
Telephone020 32869042
Telephone regionLondon

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 July 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
21 July 2022Change of details for Mr Marek Miesiac as a person with significant control on 21 July 2022 (2 pages)
21 July 2022Change of details for Mrs Karolina Miesiac as a person with significant control on 21 July 2022 (2 pages)
21 July 2022Director's details changed for Mrs Karolina Miesiac on 21 July 2022 (2 pages)
21 July 2022Director's details changed for Marek Miesiac on 21 July 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
24 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
10 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 June 2017Notification of Karolina Miesiac as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of Marek Miesiac as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Marek Miesiac as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Karolina Miesiac as a person with significant control on 16 March 2017 (2 pages)
28 June 2017Notification of Karolina Miesiac as a person with significant control on 16 March 2017 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of Marek Miesiac as a person with significant control on 28 June 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 100
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 100
(3 pages)
21 November 2016Appointment of Mrs Karolina Miesiac as a director on 1 November 2016 (2 pages)
21 November 2016Appointment of Mrs Karolina Miesiac as a director on 1 November 2016 (2 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Director's details changed for Marek Miesiac on 13 August 2015 (2 pages)
27 June 2016Director's details changed for Marek Miesiac on 13 August 2015 (2 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 August 2015Registered 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 2015Registered 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 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
(45 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
(45 pages)