LORIEN ENGINEERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LORIEN ENGINEERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846232

Incorporation date

05/09/1984

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1984)
dot icon01/07/2020
Restoration by order of the court
dot icon12/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2017
Voluntary strike-off action has been suspended
dot icon20/06/2017
First Gazette notice for voluntary strike-off
dot icon09/06/2017
Application to strike the company off the register
dot icon18/05/2017
Statement by Directors
dot icon18/05/2017
Statement of capital on 2017-05-18
dot icon18/05/2017
Solvency Statement dated 03/05/17
dot icon18/05/2017
Resolutions
dot icon24/03/2017
Director's details changed for Mr Scott Neil Greenberg on 2016-12-11
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon08/11/2016
Full accounts made up to 2016-01-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-01-31
dot icon15/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2014-01-31
dot icon10/09/2014
Previous accounting period extended from 2013-12-31 to 2014-01-31
dot icon07/03/2014
Director's details changed for Mr Douglas Edward Sharp on 2013-08-01
dot icon07/03/2014
Director's details changed for Mr Scott Neil Greenberg on 2013-08-01
dot icon06/03/2014
Secretary's details changed for Mr Kenneth Lee Crawford on 2013-08-01
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon05/09/2013
Registered office address changed from Webber House 26 - 28 Market Street Altrincham Cheshire WA14 1PF England on 2013-09-05
dot icon18/06/2013
Satisfaction of charge 9 in full
dot icon18/06/2013
Satisfaction of charge 10 in full
dot icon17/06/2013
Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 2013-06-17
dot icon17/06/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon17/06/2013
Appointment of Mr Douglas Edward Sharp as a director
dot icon17/06/2013
Appointment of Mr Scott Neil Greenberg as a director
dot icon14/06/2013
Termination of appointment of Chrsitopher Sawyer as a director
dot icon14/06/2013
Appointment of Mr Kenneth Lee Crawford as a secretary
dot icon14/06/2013
Termination of appointment of Derek O'neill as a director
dot icon14/06/2013
Termination of appointment of Derek O'neill as a secretary
dot icon12/04/2013
Full accounts made up to 2013-01-31
dot icon22/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2012
Miscellaneous
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon01/06/2012
Statement of capital on 2012-06-01
dot icon01/06/2012
Solvency statement dated 14/05/12
dot icon21/05/2012
Statement by directors
dot icon21/05/2012
Resolutions
dot icon21/05/2012
Full accounts made up to 2012-01-31
dot icon29/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2011-01-31
dot icon29/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for Christopher John Sawyer on 2009-12-04
dot icon08/12/2009
Director's details changed for Mr Derek O'neill on 2009-12-04
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon21/10/2009
Miscellaneous
dot icon30/09/2009
Appointment terminated director raymond trew
dot icon30/09/2009
Nc dec already adjusted 23/09/09
dot icon30/09/2009
Resolutions
dot icon30/09/2009
Nc dec already adjusted 23/09/09
dot icon30/09/2009
Statement by directors
dot icon30/09/2009
Miscellaneous
dot icon30/09/2009
Solvency statement dated 23/09/09
dot icon30/09/2009
Resolutions
dot icon07/09/2009
Full accounts made up to 2009-01-31
dot icon01/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Resolutions
dot icon26/02/2009
Registered office changed on 26/02/2009 from oak house park lane leeds west yorkshire LS3 1EL
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon28/10/2008
Particulars of contract relating to shares
dot icon28/10/2008
Ad 22/10/08\gbp si [email protected]=1357707\gbp ic 128050/1485757\
dot icon28/10/2008
Nc inc already adjusted 22/10/08
dot icon28/10/2008
Resolutions
dot icon28/10/2008
Resolutions
dot icon01/09/2008
Full accounts made up to 2008-01-27
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/01/2008
Return made up to 28/11/07; full list of members
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Declaration of assistance for shares acquisition
dot icon22/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon22/10/2007
Full accounts made up to 2006-11-26
dot icon08/09/2007
Particulars of mortgage/charge
dot icon22/08/2007
Secretary resigned;director resigned
dot icon22/08/2007
Accounting reference date extended from 29/11/07 to 31/01/08
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon17/08/2007
Director resigned
dot icon02/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Director resigned
dot icon04/12/2006
Return made up to 28/11/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon03/10/2006
Full accounts made up to 2005-11-27
dot icon06/12/2005
Return made up to 28/11/05; full list of members
dot icon30/09/2005
Full accounts made up to 2004-11-28
dot icon30/03/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 28/11/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-11-30
dot icon23/12/2003
Return made up to 28/11/03; full list of members
dot icon03/10/2003
Full accounts made up to 2002-11-30
dot icon24/12/2002
Return made up to 28/11/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-11-30
dot icon28/12/2001
Return made up to 28/11/01; full list of members
dot icon25/09/2001
Full accounts made up to 2000-11-26
dot icon05/01/2001
Return made up to 28/11/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-11-28
dot icon23/03/2000
Full accounts made up to 1998-11-29
dot icon29/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Return made up to 28/11/99; full list of members
dot icon22/06/1999
New secretary appointed;new director appointed
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon05/02/1999
Certificate of change of name
dot icon15/12/1998
Return made up to 28/11/98; full list of members
dot icon19/03/1998
Full accounts made up to 1997-11-30
dot icon30/12/1997
Return made up to 28/11/97; no change of members
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon08/05/1997
Full accounts made up to 1996-11-29
dot icon13/03/1997
Particulars of mortgage/charge
dot icon02/02/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon24/12/1996
Return made up to 28/11/96; no change of members
dot icon20/12/1996
Particulars of mortgage/charge
dot icon09/12/1996
Accounting reference date shortened from 30/04/97 to 29/11/96
dot icon30/09/1996
Full accounts made up to 1996-04-30
dot icon06/09/1996
Registered office changed on 06/09/96 from: 161 fleet road fleet hampshire GU13 8PD
dot icon06/09/1996
Secretary resigned
dot icon06/09/1996
New director appointed
dot icon06/09/1996
New secretary appointed;new director appointed
dot icon06/09/1996
Director resigned
dot icon06/09/1996
New director appointed
dot icon03/09/1996
Particulars of mortgage/charge
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon29/12/1995
Registered office changed on 29/12/95 from: cray house 55 high street frimley surrey GU16 5HJ
dot icon20/12/1995
Memorandum and Articles of Association
dot icon20/12/1995
Resolutions
dot icon19/12/1995
Return made up to 28/11/95; full list of members
dot icon23/06/1995
Director resigned
dot icon09/05/1995
Auditor's resignation
dot icon06/02/1995
Full accounts made up to 1994-04-30
dot icon10/01/1995
Director resigned
dot icon09/12/1994
Return made up to 28/11/94; full list of members
dot icon17/06/1994
Director resigned
dot icon28/04/1994
Declaration of satisfaction of mortgage/charge
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon22/12/1993
Accounting reference date extended from 31/12 to 30/04
dot icon11/12/1993
Return made up to 28/11/93; full list of members
dot icon09/12/1993
Registered office changed on 09/12/93 from: lincoln house, fradley park lichfield staffordshire WS13 8RZ
dot icon13/11/1993
Secretary resigned;new secretary appointed
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Resolutions
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon24/05/1993
Particulars of mortgage/charge
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Return made up to 21/11/92; no change of members
dot icon18/09/1992
Registered office changed on 18/09/92 from: midland railway grain warehouse derby street burton on trent staffs DE14 2JJ
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
New director appointed
dot icon12/12/1991
Return made up to 21/11/91; no change of members
dot icon23/11/1991
Particulars of mortgage/charge
dot icon10/07/1991
Director resigned
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon12/04/1991
New director appointed
dot icon12/04/1991
New director appointed
dot icon04/04/1991
Full accounts made up to 1990-06-30
dot icon04/04/1991
Accounting reference date extended from 30/06 to 31/12
dot icon07/02/1991
Return made up to 18/12/90; full list of members
dot icon21/06/1990
Declaration of satisfaction of mortgage/charge
dot icon04/01/1990
Resolutions
dot icon19/12/1989
Return made up to 21/11/89; full list of members
dot icon19/12/1989
New director appointed
dot icon19/12/1989
Full accounts made up to 1989-06-30
dot icon14/07/1989
Resolutions
dot icon14/07/1989
Resolutions
dot icon14/07/1989
S-div
dot icon12/07/1989
Memorandum and Articles of Association
dot icon04/12/1988
Full accounts made up to 1988-06-30
dot icon02/12/1988
Return made up to 24/10/88; full list of members
dot icon28/11/1988
Wd 17/11/88 ad 07/10/88--------- premium £ si 10000@1=10000 £ ic 123300/133300
dot icon10/05/1988
Accounts for a small company made up to 1987-06-30
dot icon12/01/1988
Wd 11/12/87 pd 30/09/87--------- £ si [email protected]
dot icon12/11/1987
Return made up to 20/10/87; full list of members
dot icon23/07/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Accounts for a small company made up to 1986-06-30
dot icon15/10/1986
Return made up to 12/09/86; full list of members
dot icon12/06/1985
Certificate of change of name
dot icon06/09/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconNext confirmation date
27/11/2017
dot iconLast change occurred
30/01/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
dot iconNext due on
30/10/2017
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derek O’Neill
Director
02/08/2007 - 11/06/2013
99
Sawyer, Christopher John
Director
02/08/2007 - 11/06/2013
41
Trew, Raymond Arthur
Director
02/08/2007 - 22/09/2009
43
Brookes, Ian John
Director
21/08/1996 - 26/07/2007
38
Hinton, Christopher David
Director
27/01/1999 - 02/08/2007
81

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 LORIEN ENGINEERING SOLUTIONS LIMITED

LORIEN ENGINEERING SOLUTIONS LIMITED is an(a) Active company incorporated on 05/09/1984 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 LORIEN ENGINEERING SOLUTIONS LIMITED?

toggle

LORIEN ENGINEERING SOLUTIONS LIMITED is currently Active. It was registered on 05/09/1984 and dissolved on 11/09/2017.

Where is LORIEN ENGINEERING SOLUTIONS LIMITED located?

toggle

LORIEN ENGINEERING SOLUTIONS LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LORIEN ENGINEERING SOLUTIONS LIMITED do?

toggle

LORIEN ENGINEERING SOLUTIONS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for LORIEN ENGINEERING SOLUTIONS LIMITED?

toggle

The latest filing was on 01/07/2020: Restoration by order of the court.