LORICA RESEARCH LIMITED

Register to unlock more data on OkredoRegister

LORICA RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068784

Incorporation date

15/06/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

54 King Edwards Road, Malvern, Worcestershire WR14 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon13/11/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon30/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon30/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon30/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon24/04/2025
Accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon08/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/09/2023
Termination of appointment of Roger Andrew Stuart Mcgill as a secretary on 2023-08-31
dot icon19/09/2023
Termination of appointment of Roger Andrew Stuart Mcgill as a director on 2023-08-31
dot icon15/08/2023
Termination of appointment of Jean-Christophe Marcel Roy Granier as a director on 2023-08-04
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon26/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon29/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon29/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon08/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon08/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon08/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon24/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon24/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon24/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon01/04/2019
Accounts for a small company made up to 2018-06-30
dot icon26/11/2018
Appointment of Mr Jean-Christophe Marcel Roy Granier as a director on 2018-11-26
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon18/04/2017
Termination of appointment of Robert William Low as a director on 2017-03-31
dot icon04/04/2017
Accounts for a small company made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon07/07/2016
Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 2016-07-01
dot icon07/07/2016
Termination of appointment of Alan John Downs as a secretary on 2016-06-30
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon19/10/2015
Appointment of Mr Roger Andrew Stuart Mcgill as a director on 2015-10-12
dot icon19/10/2015
Termination of appointment of Alan John Downs as a director on 2015-10-12
dot icon30/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon20/10/2014
Director's details changed for Mr David Hamish Rowan on 2014-06-20
dot icon03/07/2014
Appointment of Mr David Hamish Rowan as a director
dot icon03/07/2014
Termination of appointment of Robert Rowan as a director
dot icon27/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon21/03/2014
Accounts for a small company made up to 2013-06-30
dot icon05/02/2014
Registration of charge 030687840002
dot icon06/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Digby Dyke as a director
dot icon09/03/2012
Accounts for a small company made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr Digby Arthur Dyke on 2011-04-01
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon01/11/2010
Registered office address changed from Norton Barracks Brockhill Lane Norton Worcestershire WR5 2PP on 2010-11-01
dot icon31/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon30/08/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/07/2009
Director and secretary appointed alan john downs
dot icon11/07/2009
Director appointed robert michael rowan
dot icon11/07/2009
Director appointed robert william low
dot icon11/07/2009
Registered office changed on 11/07/2009 from the gables bishop meadow road loughborough leicestershire LE11 5RQ
dot icon08/07/2009
Appointment terminated director and secretary michael riley
dot icon01/07/2009
Return made up to 15/06/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 15/06/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 15/06/07; full list of members
dot icon21/06/2007
Director's particulars changed
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 15/06/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 15/06/05; full list of members
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Registered office changed on 25/11/04 from: 58 baxter gate loughborough leicestershire LE11 1TH
dot icon07/07/2004
Return made up to 15/06/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/09/2003
Director resigned
dot icon19/07/2003
Return made up to 15/06/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/06/2003
Secretary resigned;director resigned
dot icon29/06/2003
Director resigned
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New secretary appointed;new director appointed
dot icon29/06/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon15/07/2002
Return made up to 15/06/02; full list of members
dot icon08/05/2002
Registered office changed on 08/05/02 from: 21 westley street dudley west midlands DY1 1TS
dot icon25/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/07/2001
Return made up to 15/06/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-08-31
dot icon28/07/2000
Return made up to 15/06/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-08-31
dot icon14/07/1999
Return made up to 15/06/99; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-08-31
dot icon24/08/1998
Return made up to 15/06/98; full list of members
dot icon20/03/1998
Ad 16/03/98--------- £ si 10000@1=10000 £ ic 100/10100
dot icon20/03/1998
Resolutions
dot icon20/03/1998
£ nc 1000/50000 16/03/98
dot icon11/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Accounts for a small company made up to 1997-08-31
dot icon24/07/1997
Return made up to 15/06/97; full list of members
dot icon17/04/1997
Accounts for a small company made up to 1996-08-31
dot icon10/06/1996
Return made up to 15/06/96; full list of members
dot icon14/04/1996
Resolutions
dot icon11/04/1996
Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1996
Certificate of change of name
dot icon21/02/1996
Registered office changed on 21/02/96 from: 84 albert park road malvern worcestershire WR14 1RR
dot icon22/12/1995
New director appointed
dot icon21/12/1995
Accounting reference date notified as 31/08
dot icon21/06/1995
Secretary resigned
dot icon15/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/06/1995 - 14/06/1995
68517
Hornby, Robin Graham
Director
05/04/2002 - 31/08/2003
4
Rowan, Robert Michael
Director
30/06/2009 - 19/06/2014
5
Mc Gill, Roger Andrew Stuart
Director
12/10/2015 - 31/08/2023
13
Granier, Jean-Christophe Marcel Roy
Director
26/11/2018 - 04/08/2023
8

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

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 LORICA RESEARCH LIMITED

LORICA RESEARCH LIMITED is an(a) Active company incorporated on 15/06/1995 with the registered office located at 54 King Edwards Road, Malvern, Worcestershire WR14 4AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORICA RESEARCH LIMITED?

toggle

LORICA RESEARCH LIMITED is currently Active. It was registered on 15/06/1995 .

Where is LORICA RESEARCH LIMITED located?

toggle

LORICA RESEARCH LIMITED is registered at 54 King Edwards Road, Malvern, Worcestershire WR14 4AJ.

What does LORICA RESEARCH LIMITED do?

toggle

LORICA RESEARCH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for LORICA RESEARCH LIMITED?

toggle

The latest filing was on 13/11/2025: Current accounting period extended from 2025-06-30 to 2025-12-31.