LORIENFRAME LIMITED

Register to unlock more data on OkredoRegister

LORIENFRAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC177045

Incorporation date

08/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, River Court 5 West Victoria Dock Road, Dundee, Angus DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon16/03/2022
Registered office address changed from 29 Morrison Place Cruden Bay Peterhead Aberdeenshire AB42 3HZ to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2022-03-16
dot icon16/03/2022
Resolutions
dot icon26/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon05/07/2017
Notification of Fiona Abenheimer as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Peter Charles Abenheimer as a person with significant control on 2016-04-06
dot icon01/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon08/07/2014
Secretary's details changed for Fiona Abenheimer on 2013-11-06
dot icon08/07/2014
Director's details changed for Fiona Abenheimer on 2013-11-06
dot icon08/07/2014
Director's details changed for Peter Charles Abenheimer on 2013-11-06
dot icon08/07/2014
Registered office address changed from Burnhowe, Nethermill Hatton Peterhead Aberdeenshire AB42 0SN on 2014-07-08
dot icon22/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 08/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/02/2008
Secretary's particulars changed
dot icon01/02/2008
Director's particulars changed
dot icon01/02/2008
Director's particulars changed
dot icon01/02/2008
Registered office changed on 01/02/08 from: burnhowe nethermill cruden bay peterhead aberdeenshire AB42 0SN
dot icon17/07/2007
Return made up to 08/07/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/09/2006
Return made up to 08/07/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/10/2005
Return made up to 08/07/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/08/2004
Return made up to 08/07/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon14/07/2003
Return made up to 08/07/03; full list of members
dot icon09/04/2003
Partial exemption accounts made up to 2002-07-31
dot icon15/08/2002
Return made up to 08/07/02; full list of members
dot icon17/10/2001
Partial exemption accounts made up to 2001-07-31
dot icon24/07/2001
Return made up to 08/07/01; full list of members
dot icon25/09/2000
Full accounts made up to 2000-07-31
dot icon18/07/2000
Return made up to 08/07/00; full list of members
dot icon10/09/1999
Full accounts made up to 1999-07-31
dot icon10/08/1999
Return made up to 08/07/99; no change of members
dot icon08/05/1999
Full accounts made up to 1998-07-31
dot icon02/09/1998
Return made up to 08/07/98; full list of members
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New secretary appointed;new director appointed
dot icon04/08/1997
New director appointed
dot icon04/08/1997
Registered office changed on 04/08/97 from: 24 great king street edinburgh EH3 6QN
dot icon04/08/1997
Memorandum and Articles of Association
dot icon04/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon08/07/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,015.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
28/06/2022
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.00
-
0.00
6.02K
-
2021
2
4.00
-
0.00
6.02K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Fiona Abenheimer
Director
24/07/1997 - Present
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
08/07/1997 - 24/07/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
08/07/1997 - 24/07/1997
3784
Mr Peter Charles Abenheimer
Director
24/07/1997 - Present
2
Abenheimer, Fiona
Secretary
24/07/1997 - Present
-

Persons with Significant Control

2
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 LORIENFRAME LIMITED

LORIENFRAME LIMITED is an(a) Liquidation company incorporated on 08/07/1997 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, River Court 5 West Victoria Dock Road, Dundee, Angus DD1 3JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LORIENFRAME LIMITED?

toggle

LORIENFRAME LIMITED is currently Liquidation. It was registered on 08/07/1997 .

Where is LORIENFRAME LIMITED located?

toggle

LORIENFRAME LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, River Court 5 West Victoria Dock Road, Dundee, Angus DD1 3JT.

What does LORIENFRAME LIMITED do?

toggle

LORIENFRAME LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LORIENFRAME LIMITED have?

toggle

LORIENFRAME LIMITED had 2 employees in 2021.

What is the latest filing for LORIENFRAME LIMITED?

toggle

The latest filing was on 16/03/2022: Registered office address changed from 29 Morrison Place Cruden Bay Peterhead Aberdeenshire AB42 3HZ to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2022-03-16.