LORAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LORAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05880470

Incorporation date

18/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon09/01/2026
Director's details changed for Mr Roger Skeldon on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2022
Change of details for a person with significant control
dot icon19/01/2022
Notification of Philip Kahane as a person with significant control on 2022-01-07
dot icon19/01/2022
Cessation of Pamela Elliot Kahane as a person with significant control on 2022-01-07
dot icon26/08/2021
Change of details for Mrs Pamela Elliot Kahane as a person with significant control on 2021-08-24
dot icon21/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Robert James Rickman as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Fiona Alison Stockwell as a director on 2020-10-22
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Notification of Pamela Elliot Kahane as a person with significant control on 2017-07-18
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon21/06/2017
Director's details changed for Miss Fiona Alison Stockwell on 2017-06-21
dot icon21/06/2017
Director's details changed for Mr Robert James Rickman on 2017-06-20
dot icon13/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-06
dot icon08/02/2017
Director's details changed for Mr Roger Skeldon on 2015-08-10
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/04/2015
Registered office address changed from 7 Swallow Street London W1B 4DE to 6Th Floor 338 Euston Road London NW1 3BG on 2015-04-23
dot icon26/03/2015
Total exemption full accounts made up to 2013-09-30
dot icon22/10/2014
Miscellaneous
dot icon05/09/2014
Secretary's details changed
dot icon30/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of David Blake as a director on 2014-07-11
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon09/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/11/2011
Second filing of CH04 previously delivered to Companies House
dot icon07/11/2011
Secretary's details changed
dot icon30/09/2011
Termination of appointment of Grant Tewkesbury as a director
dot icon30/09/2011
Appointment of Mr David Blake as a director
dot icon13/09/2011
Appointment of Fiona Alison Stockwell as a director
dot icon13/09/2011
Termination of appointment of Peter Hewitt as a director
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon05/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-04-01
dot icon31/03/2011
Director's details changed for Mr Grant Edward Tewkesbury on 2011-02-25
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/03/2011
Registered office address changed from 7 Swallow Street London W1B 4DE on 2011-03-02
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon12/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/10/2009
Director's details changed for Mr Grant Tewkesbury on 2009-10-15
dot icon28/07/2009
Return made up to 18/07/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/08/2008
Director appointed robert james rickman
dot icon27/08/2008
Appointment terminated director anthony wyld
dot icon18/07/2008
Return made up to 18/07/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/01/2008
Director's particulars changed
dot icon13/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon20/07/2007
Return made up to 18/07/07; full list of members
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon26/07/2006
Ad 18/07/06-18/07/06 £ si [email protected]=124999 £ ic 1/125000
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon18/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
610
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Corporate Secretary
18/07/2006 - Present
1346
Mckeever, Stephen Michael
Director
18/07/2006 - 18/07/2006
677
Skeldon, Roger
Director
11/07/2014 - Present
514
Rickman, Robert James
Director
26/08/2008 - 22/10/2020
272

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 LORAN DEVELOPMENTS LIMITED

LORAN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 3 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 LORAN DEVELOPMENTS LIMITED?

toggle

LORAN DEVELOPMENTS LIMITED is currently Active. It was registered on 18/07/2006 .

Where is LORAN DEVELOPMENTS LIMITED located?

toggle

LORAN DEVELOPMENTS LIMITED is registered at 80 Strand, London WC2R 0DT.

What does LORAN DEVELOPMENTS LIMITED do?

toggle

LORAN DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LORAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr Roger Skeldon on 2025-12-15.