LORIENT GROUP LIMITED

Register to unlock more data on OkredoRegister

LORIENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02993498

Incorporation date

23/11/1994

Size

Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon09/05/2024
Final Gazette dissolved following liquidation
dot icon09/02/2024
Return of final meeting in a members' voluntary winding up
dot icon30/09/2023
Liquidators' statement of receipts and payments to 2023-08-12
dot icon14/10/2022
Liquidators' statement of receipts and payments to 2022-08-12
dot icon12/10/2021
Liquidators' statement of receipts and payments to 2021-08-12
dot icon14/09/2020
Registered office address changed from Portobello School Street Willenhall WV13 3PW England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2020-09-14
dot icon05/09/2020
Appointment of a voluntary liquidator
dot icon05/09/2020
Declaration of solvency
dot icon04/09/2020
Resolutions
dot icon07/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon22/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon25/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon24/03/2020
Termination of appointment of Harry John Warrender as a director on 2020-03-24
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon18/02/2020
Statement by Directors
dot icon18/02/2020
Statement of capital on 2020-02-18
dot icon18/02/2020
Solvency Statement dated 13/02/20
dot icon18/02/2020
Resolutions
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon24/07/2019
Director's details changed for Mr Harry John Warrender on 2019-07-19
dot icon21/05/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon14/01/2019
Resolutions
dot icon04/01/2019
Appointment of Mr Neil Martin as a secretary on 2018-12-14
dot icon03/01/2019
Termination of appointment of Jason Williams as a director on 2018-12-14
dot icon03/01/2019
Termination of appointment of Maria Naomi Delores Powell as a director on 2018-12-14
dot icon03/01/2019
Termination of appointment of Thomas Clement Kingdon as a director on 2018-12-14
dot icon03/01/2019
Termination of appointment of Thomas Clement Kingdon as a secretary on 2018-12-14
dot icon03/01/2019
Appointment of Mr Christopher Browning as a director on 2018-12-14
dot icon03/01/2019
Appointment of Mr Harry Warrender as a director on 2018-12-14
dot icon03/01/2019
Registered office address changed from Endeavour House Fairfax Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6UD to Portobello School Street Willenhall WV13 3PW on 2019-01-03
dot icon28/12/2018
Satisfaction of charge 9 in full
dot icon28/12/2018
Satisfaction of charge 10 in full
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon10/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of Paul Chudley as a director on 2016-03-31
dot icon10/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Certificate of change of name
dot icon24/02/2015
Director's details changed for Ms Maria Simmonds on 2015-01-05
dot icon28/01/2015
Appointment of Paul Chudley as a director on 2015-01-01
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon09/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Secretary's details changed for Thomas Clement Kingdon on 2010-02-12
dot icon10/03/2010
Director's details changed for Thomas Clement Kingdon on 2010-02-12
dot icon14/01/2010
Director's details changed for Jason Williams on 2010-01-11
dot icon14/01/2010
Director's details changed for Maria Simmonds on 2010-01-11
dot icon14/01/2010
Director's details changed for Thomas Clement Kingdon on 2010-01-11
dot icon14/08/2009
Return made up to 02/08/09; full list of members
dot icon15/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/01/2009
Registered office changed on 26/01/2009 from vantage point woodwater park pynes hill exeter devon EX2 5FD
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/12/2008
Appointment terminated director robert mann
dot icon19/11/2008
Return made up to 02/08/08; full list of members
dot icon19/11/2008
Location of register of members
dot icon22/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/09/2008
Registered office changed on 10/09/2008 from fairfax road heathfield industrial estate newton abbot devon TQ12 6UD
dot icon13/02/2008
Nc inc already adjusted 05/12/07
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon17/12/2007
Ad 05/12/07--------- £ si 112000@1=112000 £ ic 681201/793201
dot icon13/12/2007
Secretary resigned;director resigned
dot icon13/12/2007
New secretary appointed;new director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon26/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon26/09/2007
Return made up to 02/08/07; no change of members
dot icon09/01/2007
Return made up to 02/08/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Return made up to 02/08/04; full list of members
dot icon28/09/2004
Return made up to 02/08/03; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 02/08/02; change of members
dot icon29/08/2001
Return made up to 02/08/01; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon19/02/2001
Director resigned
dot icon08/02/2001
£ ic 801276/726201 07/12/00 £ sr 75075@1=75075
dot icon08/02/2001
Ad 07/12/00--------- £ si 740740@1=740740 £ ic 60536/801276
dot icon08/02/2001
Nc inc already adjusted 07/12/00
dot icon08/02/2001
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Resolutions
dot icon29/08/2000
Return made up to 02/08/00; full list of members
dot icon26/04/2000
Director resigned
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Return made up to 02/08/99; full list of members
dot icon21/06/1999
£ ic 60536/53036 06/04/99 £ sr 7500@1=7500
dot icon21/12/1998
Return made up to 23/11/98; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Director's particulars changed
dot icon31/05/1998
New director appointed
dot icon14/04/1998
£ ic 80010/60010 06/04/98 £ sr 20000@1=20000
dot icon09/12/1997
Return made up to 23/11/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon19/08/1997
£ ic 100536/80536 06/04/97 £ sr 20000@1=20000
dot icon23/05/1997
Ad 25/04/97--------- £ si 526@1=526 £ ic 100010/100536
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Resolutions
dot icon23/05/1997
£ nc 130010/130536 25/04/97
dot icon06/01/1997
£ sr 20000@1 06/04/96
dot icon29/11/1996
Return made up to 23/11/96; no change of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Memorandum and Articles of Association
dot icon07/06/1996
Resolutions
dot icon20/02/1996
Memorandum and Articles of Association
dot icon22/12/1995
£ ic 130010/120010 01/12/95 £ sr 10000@1=10000
dot icon07/12/1995
Return made up to 23/11/95; full list of members
dot icon31/07/1995
Certificate of change of name
dot icon17/06/1995
Particulars of mortgage/charge
dot icon17/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon10/05/1995
New director appointed
dot icon25/04/1995
Particulars of contract relating to shares
dot icon25/04/1995
Ad 30/03/95--------- £ si 130008@1
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon12/04/1995
Ad 30/03/95--------- £ si 130008@1=130008 £ ic 2/130010
dot icon12/04/1995
£ nc 100/130010 30/03/95
dot icon12/04/1995
Memorandum and Articles of Association
dot icon11/04/1995
Director resigned;new director appointed
dot icon11/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1995
Accounting reference date extended from 31/03 to 31/12
dot icon11/04/1995
Registered office changed on 11/04/95 from: 4,5 & 6 barnfield crescent exeter devon EX1 1RF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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
Mr Jason Paul Williams
Director
05/12/2007 - 14/12/2018
18
Warrender, Harry John
Director
14/12/2018 - 24/03/2020
26
Chudley, Paul
Director
01/01/2015 - 31/03/2016
4
Powell, Maria Naomi Delores
Director
05/12/2007 - 14/12/2018
7
Kingdon, Thomas Clement
Director
05/12/2007 - 14/12/2018
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+
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 LORIENT GROUP LIMITED

LORIENT GROUP LIMITED is an(a) Dissolved company incorporated on 23/11/1994 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. 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 LORIENT GROUP LIMITED?

toggle

LORIENT GROUP LIMITED is currently Dissolved. It was registered on 23/11/1994 and dissolved on 09/05/2024.

Where is LORIENT GROUP LIMITED located?

toggle

LORIENT GROUP LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does LORIENT GROUP LIMITED do?

toggle

LORIENT GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LORIENT GROUP LIMITED?

toggle

The latest filing was on 09/05/2024: Final Gazette dissolved following liquidation.