LORIEN LIMITED

Register to unlock more data on OkredoRegister

LORIEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07019141

Incorporation date

15/09/2009

Size

Full

Contacts

Registered address

Registered address

First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon31/03/2026
Termination of appointment of Timothy Briant as a director on 2026-03-31
dot icon31/03/2026
Appointment of Simon Ian Moore as a director on 2026-03-31
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Solvency Statement dated 10/09/25
dot icon17/09/2025
Statement of capital on 2025-09-17
dot icon17/09/2025
Statement by Directors
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon22/07/2025
Full accounts made up to 2025-01-03
dot icon24/10/2024
Full accounts made up to 2024-01-05
dot icon10/10/2024
Confirmation statement made on 2024-09-15 with updates
dot icon02/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon01/05/2024
Director's details changed for Mrs Julia Robertson on 2024-04-23
dot icon23/04/2024
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 2024-04-23
dot icon23/04/2024
Change of details for Impellam Holdings Limited as a person with significant control on 2024-04-23
dot icon19/04/2024
Satisfaction of charge 070191410005 in full
dot icon19/04/2024
Satisfaction of charge 070191410006 in full
dot icon19/04/2024
Satisfaction of charge 070191410007 in full
dot icon26/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-30
dot icon24/03/2023
Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-03
dot icon16/03/2023
Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03
dot icon03/02/2023
Director's details changed for Mr Timothy Briant on 2022-06-03
dot icon23/01/2023
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon29/12/2021
Registration of charge 070191410007, created on 2021-12-17
dot icon29/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon06/07/2021
Full accounts made up to 2021-01-01
dot icon20/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon01/10/2020
Full accounts made up to 2020-01-03
dot icon17/03/2020
Appointment of Mr Timothy Briant as a director on 2020-02-20
dot icon18/02/2020
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon24/01/2020
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon09/07/2019
Full accounts made up to 2019-01-04
dot icon19/03/2019
Registration of charge 070191410006, created on 2019-03-05
dot icon12/11/2018
Termination of appointment of Alison Louise Wilford as a director on 2018-10-31
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-29
dot icon21/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-30
dot icon15/11/2016
Satisfaction of charge 070191410004 in full
dot icon15/11/2016
Satisfaction of charge 070191410003 in full
dot icon26/09/2016
Full accounts made up to 2016-01-01
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon17/08/2016
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon17/08/2016
Appointment of Mrs Alison Louise Wilford as a director on 2016-07-28
dot icon10/11/2015
Registration of charge 070191410005, created on 2015-11-06
dot icon25/09/2015
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon24/09/2015
Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon24/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon01/08/2015
Registration of charge 070191410004, created on 2015-07-30
dot icon05/06/2015
Appointment of Mr Darren Mee as a director on 2015-04-20
dot icon27/05/2015
Full accounts made up to 2015-01-02
dot icon25/11/2014
Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA on 2014-11-25
dot icon24/11/2014
Termination of appointment of Derek O'neill as a secretary on 2014-11-10
dot icon24/11/2014
Appointment of Miss Rebecca Jane Watson as a secretary on 2014-11-10
dot icon24/11/2014
Termination of appointment of Chrsitopher John Sawyer as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Derek O'neill as a director on 2014-11-10
dot icon24/11/2014
Appointment of Ms Julia Robertson as a director on 2014-11-10
dot icon24/11/2014
Appointment of Ms Rebecca Jane Watson as a director on 2014-11-10
dot icon22/11/2014
Satisfaction of charge 2 in full
dot icon20/11/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon19/11/2014
Resolutions
dot icon17/11/2014
Registration of charge 070191410003, created on 2014-11-10
dot icon26/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-05-13
dot icon18/06/2014
Purchase of own shares.
dot icon11/04/2014
Group of companies' accounts made up to 2014-01-31
dot icon08/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon09/12/2013
Memorandum and Articles of Association
dot icon28/10/2013
Particulars of variation of rights attached to shares
dot icon28/10/2013
Change of share class name or designation
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon21/10/2013
Particulars of variation of rights attached to shares
dot icon21/10/2013
Resolutions
dot icon25/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon11/09/2013
Group of companies' accounts made up to 2013-01-31
dot icon21/02/2013
Cancellation of shares. Statement of capital on 2013-02-21
dot icon21/02/2013
Purchase of own shares.
dot icon11/02/2013
Resolutions
dot icon11/02/2013
Resolutions
dot icon15/01/2013
Termination of appointment of Raymond Trew as a director
dot icon11/01/2013
Resolutions
dot icon02/01/2013
Cancellation of shares. Statement of capital on 2013-01-02
dot icon02/01/2013
Purchase of own shares.
dot icon03/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon10/09/2012
Cancellation of shares. Statement of capital on 2012-09-10
dot icon10/09/2012
Purchase of own shares.
dot icon02/08/2012
Cancellation of shares. Statement of capital on 2012-08-02
dot icon02/08/2012
Purchase of own shares.
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2012
Group of companies' accounts made up to 2012-01-31
dot icon20/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon11/07/2011
Group of companies' accounts made up to 2011-01-31
dot icon08/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon07/10/2010
Previous accounting period shortened from 2011-01-31 to 2010-01-31
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Chrsitopher John Sawyer on 2010-09-15
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Sub-division of shares on 2010-02-11
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2009
Resolutions
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2009
Director's change of particulars / raymond trew / 23/09/2009
dot icon30/09/2009
Nc inc already adjusted 23/09/09
dot icon30/09/2009
Resolutions
dot icon26/09/2009
Certificate of change of name
dot icon21/09/2009
Amending 88(2)
dot icon17/09/2009
Registered office changed on 17/09/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
dot icon17/09/2009
Secretary appointed mr derek o'neill
dot icon17/09/2009
Director appointed mr raymond trew
dot icon17/09/2009
Director appointed mr christopher john sawyer
dot icon16/09/2009
Director appointed mr derek o'neill
dot icon16/09/2009
Accounting reference date extended from 30/09/2010 to 31/01/2011
dot icon16/09/2009
Appointment terminated director hammonds directors LIMITED
dot icon16/09/2009
Appointment terminated director peter crossley
dot icon16/09/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon16/09/2009
Ad 15/09/09\gbp si 760@1=760\gbp ic 1/761\
dot icon15/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/01/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Darren
Director
20/04/2015 - 28/07/2016
210
Weston, Joanne
Director
05/02/2025 - Present
20
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
15/09/2009 - 15/09/2009
135
HAMMONDS DIRECTORS LIMITED
Corporate Director
15/09/2009 - 15/09/2009
138
Sawyer, Christopher John
Director
15/09/2009 - 10/11/2014
41

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 LIMITED

LORIEN LIMITED is an(a) Active company incorporated on 15/09/2009 with the registered office located at First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LU. 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 LORIEN LIMITED?

toggle

LORIEN LIMITED is currently Active. It was registered on 15/09/2009 .

Where is LORIEN LIMITED located?

toggle

LORIEN LIMITED is registered at First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LU.

What does LORIEN LIMITED do?

toggle

LORIEN LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LORIEN LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Timothy Briant as a director on 2026-03-31.