LORAC 3 LIMITED

Register to unlock more data on OkredoRegister

LORAC 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369395

Incorporation date

18/02/2005

Size

Dormant

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon06/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon10/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2024
Withdrawal of a person with significant control statement on 2024-09-26
dot icon26/09/2024
Notification of Bridgepoint Advisers Holdings as a person with significant control on 2024-09-13
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon19/12/2023
Termination of appointment of William Nicholas Jackson as a director on 2023-12-19
dot icon19/12/2023
Appointment of Ms Rachel Clare Thompson as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Edward Garton Woods as a director on 2023-12-19
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon20/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon30/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Director's details changed for Mr William Nicholas Jackson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Adam Maxwell Jones on 2022-09-12
dot icon12/09/2022
Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 2022-09-12
dot icon10/03/2022
Appointment of Mr Adam Maxwell Jones as a director on 2022-03-10
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2021
Director's details changed for Mr William Nicholas Jackson on 2021-06-01
dot icon02/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon19/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/02/2014
Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 2014-02-11
dot icon20/12/2013
Secretary's details changed for Rachel Clare Thompson on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr William Nicholas Jackson on 2013-12-16
dot icon20/12/2013
Director's details changed for Mr Jonathan Raoul Hughes on 2013-12-16
dot icon19/12/2013
Director's details changed for Mr Paul Richard Gunner on 2013-12-16
dot icon16/12/2013
Registered office address changed from 30 Warwick Street London W1B 5AL on 2013-12-16
dot icon16/10/2013
Termination of appointment of Alastair Gibbons as a director
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Jonathan Raoul Hughes on 2012-10-08
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/08/2011
Appointment of Mr Paul Richard Gunner as a director
dot icon11/07/2011
Termination of appointment of Alan Lewis as a director
dot icon11/07/2011
Termination of appointment of Benjamin Freeman as a director
dot icon24/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon04/02/2010
Termination of appointment of David Hankin as a secretary
dot icon04/02/2010
Appointment of Rachel Clare Thompson as a secretary
dot icon14/12/2009
Director's details changed for Mr Jonathan Raoul Hughes on 2009-12-03
dot icon08/12/2009
Director's details changed for Mr Alan Stuart Lewis on 2009-12-08
dot icon08/12/2009
Secretary's details changed for David Marsh Hankin on 2009-12-08
dot icon08/12/2009
Director's details changed for Benjamin Elliot Freeman on 2009-12-08
dot icon11/11/2009
Director's details changed for Alastair Ronald Gibbons on 2009-11-03
dot icon27/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 18/02/09; full list of members
dot icon02/03/2009
Secretary appointed david marsh hankin
dot icon06/02/2009
Appointment terminated secretary barry lawson
dot icon11/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/04/2008
Director's change of particulars / william jackson / 14/04/2008
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon17/12/2007
Director resigned
dot icon20/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/03/2007
Director's particulars changed
dot icon20/02/2007
Return made up to 18/02/07; full list of members
dot icon17/01/2007
Director resigned
dot icon18/09/2006
Director's particulars changed
dot icon15/09/2006
Ad 11/08/06--------- £ si 10@1=10 £ ic 1/11
dot icon12/09/2006
Memorandum and Articles of Association
dot icon06/09/2006
Certificate of change of name
dot icon31/07/2006
Director's particulars changed
dot icon26/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2006
Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ
dot icon15/03/2006
Return made up to 18/02/06; full list of members
dot icon19/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Director resigned
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon18/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
09/06/2005 - Present
185
Gibbons, Alastair Ronald
Director
18/02/2005 - 16/10/2013
60
Thompson, Rachel Clare
Director
19/12/2023 - Present
220
Jones, Adam Maxwell
Director
10/03/2022 - 31/08/2024
274
Jackson, William Nicholas
Director
18/02/2005 - 19/12/2023
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORAC 3 LIMITED

LORAC 3 LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORAC 3 LIMITED?

toggle

LORAC 3 LIMITED is currently Active. It was registered on 18/02/2005 .

Where is LORAC 3 LIMITED located?

toggle

LORAC 3 LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does LORAC 3 LIMITED do?

toggle

LORAC 3 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LORAC 3 LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-18 with no updates.