LORENNA LIMITED

Register to unlock more data on OkredoRegister

LORENNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07637022

Incorporation date

17/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon29/09/2025
Liquidators' statement of receipts and payments to 2025-07-31
dot icon14/04/2025
Appointment of a voluntary liquidator
dot icon14/04/2025
Removal of liquidator by court order
dot icon26/09/2024
Liquidators' statement of receipts and payments to 2024-07-31
dot icon02/02/2024
Liquidators' statement of receipts and payments to 2022-07-31
dot icon02/02/2024
Liquidators' statement of receipts and payments to 2023-07-31
dot icon29/09/2020
Liquidators' statement of receipts and payments to 2020-07-31
dot icon22/01/2020
Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon03/10/2019
Liquidators' statement of receipts and payments to 2019-07-31
dot icon25/07/2019
Statement of affairs
dot icon29/08/2018
Registered office address changed from 87 Southampton Street Reading RG1 2QU England to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2018-08-29
dot icon22/08/2018
Appointment of a voluntary liquidator
dot icon22/08/2018
Resolutions
dot icon01/02/2018
Micro company accounts made up to 2017-05-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon05/04/2017
Confirmation statement made on 2017-01-03 with updates
dot icon01/12/2016
Registered office address changed from 88 Linton Avenue Borehamwood Hertfordshire WD6 4QY to 87 Southampton Street Reading RG1 2QU on 2016-12-01
dot icon22/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/08/2016
Statement of company's objects
dot icon30/08/2016
Resolutions
dot icon29/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/01/2015
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 88 Linton Avenue Borehamwood Hertfordshire WD6 4QY on 2015-01-08
dot icon13/08/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Hitendra Kumar Mahendra Patel as a director
dot icon02/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon02/07/2013
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 2013-07-02
dot icon18/06/2013
Termination of appointment of Turner Little Company Secretaries Limited as a secretary
dot icon18/06/2013
Termination of appointment of Robert Nicholson as a director
dot icon18/06/2013
Appointment of Mr Ronald Samuel Renne as a director
dot icon03/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon17/05/2011
Certificate of change of name
dot icon17/05/2011
Termination of appointment of Caroline Cooper as a director
dot icon17/05/2011
Appointment of Mr Robert Frank Nicholson as a director
dot icon17/05/2011
Appointment of Turner Little Company Secretaries Limited as a secretary
dot icon17/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
25/01/2019
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
17/05/2011 - 17/06/2013
116
Nicholson, Robert Frank
Director
17/05/2011 - 17/06/2013
60
Patel, Hitendra Kumar Mahendra
Director
01/01/2014 - Present
3
Mr Ronald Samuel Renne
Director
17/06/2013 - Present
8
Cooper, Caroline Ann
Director
17/05/2011 - 17/05/2011
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LORENNA LIMITED

LORENNA LIMITED is an(a) Liquidation company incorporated on 17/05/2011 with the registered office located at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 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 LORENNA LIMITED?

toggle

LORENNA LIMITED is currently Liquidation. It was registered on 17/05/2011 .

Where is LORENNA LIMITED located?

toggle

LORENNA LIMITED is registered at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does LORENNA LIMITED do?

toggle

LORENNA LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for LORENNA LIMITED?

toggle

The latest filing was on 29/09/2025: Liquidators' statement of receipts and payments to 2025-07-31.