LORICAS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LORICAS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03708030

Incorporation date

03/02/1999

Size

-

Contacts

Registered address

Registered address

1 St. James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon02/05/2015
Final Gazette dissolved following liquidation
dot icon10/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2015-02-11
dot icon02/02/2015
Notice of move from Administration to Dissolution on 2015-01-08
dot icon20/01/2015
Administrator's progress report to 2014-11-12
dot icon10/07/2014
Administrator's progress report to 2014-05-12
dot icon10/07/2014
Notice of extension of period of Administration
dot icon23/03/2014
Administrator's progress report to 2014-01-14
dot icon02/10/2013
Result of meeting of creditors
dot icon10/09/2013
Statement of administrator's proposal
dot icon24/07/2013
Registered office address changed from 2 Claymere Road Leechmere East Industrial Estate Sunderland Tyne and Wear SR2 9TE England on 2013-07-25
dot icon21/07/2013
Appointment of an administrator
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon17/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2011
Registered office address changed from 11-12 Tilley Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AE on 2011-06-23
dot icon06/06/2011
Duplicate mortgage certificatecharge no:7
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2011
Certificate of change of name
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2011
Appointment of Mrs Angela Foster as a director
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/04/2011
Termination of appointment of David Lowdon as a director
dot icon07/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Heather Ramshaw as a director
dot icon10/02/2011
Termination of appointment of Richard Todd as a director
dot icon10/02/2011
Termination of appointment of Darryl Faulds Pain as a director
dot icon10/02/2011
Termination of appointment of Heather Ramshaw as a secretary
dot icon28/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon23/03/2010
Director's details changed for Darryl Faulds Pain on 2010-01-01
dot icon23/03/2010
Director's details changed for David Lowdon on 2010-01-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 04/02/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/07/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon10/02/2008
Return made up to 04/02/08; full list of members
dot icon10/02/2008
Director resigned
dot icon17/01/2008
Certificate of change of name
dot icon12/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2007
Return made up to 04/02/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 04/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/02/2005
Return made up to 04/02/05; full list of members
dot icon30/01/2005
Declaration of assistance for shares acquisition
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Registered office changed on 13/01/05 from: clavering road swalwell gateshead newcastle upon tyne tyne & wear NE16 3BX
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon27/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon26/01/2004
Return made up to 04/02/04; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon09/06/2003
Return made up to 04/02/03; full list of members
dot icon09/06/2003
Registered office changed on 10/06/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ
dot icon07/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon11/02/2002
Return made up to 04/02/02; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon06/02/2001
Return made up to 04/02/01; full list of members
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
-
dot icon14/03/2000
Return made up to 04/02/00; full list of members
dot icon24/05/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon24/05/1999
Ad 01/05/99--------- £ si 998@1=998 £ ic 2/1000
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
Director resigned
dot icon21/02/1999
New secretary appointed;new director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon03/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Richard
Director
03/01/2005 - 01/08/2010
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/02/1999 - 03/02/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/02/1999 - 03/02/1999
67500
Ramshaw, Heather
Director
03/01/2005 - 01/08/2010
8
Binns, Malcolm
Director
03/01/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORICAS SOLUTIONS LIMITED

LORICAS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/02/1999 with the registered office located at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD. 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 LORICAS SOLUTIONS LIMITED?

toggle

LORICAS SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/02/1999 and dissolved on 02/05/2015.

Where is LORICAS SOLUTIONS LIMITED located?

toggle

LORICAS SOLUTIONS LIMITED is registered at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD.

What does LORICAS SOLUTIONS LIMITED do?

toggle

LORICAS SOLUTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for LORICAS SOLUTIONS LIMITED?

toggle

The latest filing was on 02/05/2015: Final Gazette dissolved following liquidation.