Company NameLorimell Limited
DirectorsMaureen Elizabeth Liggins and Steven John Liggins
Company StatusActive
Company Number09555380
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMrs Maureen Elizabeth Liggins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(2 weeks, 5 days after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lexington Court
Purley
Croydon
CR8 1JA
Director NameDr Steven John Liggins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(2 weeks, 5 days after company formation)
Appointment Duration8 years, 12 months
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address12 Lexington Court
Purley
Surrey
CR8 1JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address301-305 High Street
Croydon
CR0 1QL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return18 April 2024 (2 weeks, 4 days ago)
Next Return Due2 May 2025 (12 months from now)

Charges

12 August 2019Delivered on: 14 August 2019
Persons entitled: Croydon Enterprise Loan Fund Limited

Classification: A registered charge
Outstanding

Filing History

2 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2019Registration of charge 095553800001, created on 12 August 2019 (13 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
22 July 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 June 2018Change of details for Mr Steven John Liggins as a person with significant control on 22 April 2018 (2 pages)
26 June 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
26 June 2018Notification of Maureen Elizabeth Liggins as a person with significant control on 22 April 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 March 2017Statement of capital following an allotment of shares on 23 April 2016
  • GBP 10
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 23 April 2016
  • GBP 10
(3 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2017Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
20 January 2017Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
20 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
2 July 2015Appointment of Steven John Liggins as a director (3 pages)
2 July 2015Appointment of Steven John Liggins as a director (3 pages)
24 June 2015Appointment of Mr Steven John Liggins as a director on 11 May 2015 (2 pages)
24 June 2015Appointment of Mr Steven John Liggins as a director on 11 May 2015 (2 pages)
23 June 2015Appointment of Maureen Elizabeth Liggins as a director on 11 May 2015 (2 pages)
23 June 2015Appointment of Maureen Elizabeth Liggins as a director on 11 May 2015 (2 pages)
21 May 2015Termination of appointment of Barbara Kahan as a director on 11 May 2015 (2 pages)
21 May 2015Termination of appointment of Barbara Kahan as a director on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 8 Jury Street Warwick Warwickshire CV34 4EW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 8 Jury Street Warwick Warwickshire CV34 4EW on 11 May 2015 (1 page)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
(36 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
(36 pages)