Company NameLorega Mga Limited
Company StatusActive
Company Number11277289
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Neill Johnstone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Jaime Swindle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleDirector & Chartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor, 36 Leadenhall Street
London
EC3A 1AT
Director NameMr Terence George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 36 Leadenhall Street
London
EC3A 1AT
Secretary NameMr Christopher Rohan Delacombe
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
5 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
28 November 2022Director's details changed for Mr Andrew Haydn Mintern on 1 November 2022 (2 pages)
9 November 2022Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page)
9 November 2022Termination of appointment of Derek John Coles as a director on 1 November 2022 (1 page)
9 November 2022Appointment of Mrs Jaime Swindle as a director on 1 November 2022 (2 pages)
8 November 2022Appointment of Mr Andrew Haydn Mintern as a director on 1 November 2022 (2 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2022Memorandum and Articles of Association (20 pages)
8 July 2022Termination of appointment of Terence George Wheatley as a director on 1 July 2022 (1 page)
8 July 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 1 July 2022 (2 pages)
8 July 2022Termination of appointment of Christopher Rohan Delacombe as a secretary on 1 July 2022 (1 page)
8 July 2022Termination of appointment of Andrew Haydn Mintern as a director on 1 July 2022 (1 page)
8 July 2022Registered office address changed from 8th Floor, 36 Leadenhall Street London EC3A 1AT United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 8 July 2022 (1 page)
8 July 2022Appointment of Mr Derek John Coles as a director on 1 July 2022 (2 pages)
8 July 2022Appointment of Mr Jonathan Guy Sutton as a director on 1 July 2022 (2 pages)
15 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
10 November 2021Accounts for a small company made up to 30 June 2021 (5 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 30 June 2020 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 30 June 2019 (7 pages)
13 June 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
27 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)