LORIENT OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

LORIENT OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02745198

Incorporation date

04/09/1992

Size

Total Exemption 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 04/09/1992)
dot icon29/04/2024
Final Gazette dissolved following liquidation
dot icon29/01/2024
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 icon13/10/2021
Liquidators' statement of receipts and payments to 2021-08-12
dot icon08/10/2020
Registered office address changed from Portobello School Street Willenhall WV13 3PW England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2020-10-08
dot icon05/09/2020
Resolutions
dot icon05/09/2020
Declaration of solvency
dot icon05/09/2020
Appointment of a voluntary liquidator
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 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 icon04/09/2019
Confirmation statement made on 2019-09-04 with 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 icon21/05/2019
Change of details for Lorient Group Limited as a person with significant control on 2018-12-14
dot icon21/05/2019
Cessation of Kentucky Door Edge Products Limited as a person with significant control on 2018-12-14
dot icon20/05/2019
Termination of appointment of Maria Naomi Delores Powell as a director on 2018-12-14
dot icon20/05/2019
Appointment of Ms Maria Naomi Delores Powell as a director on 2018-12-14
dot icon20/05/2019
Termination of appointment of Thomas Clement Kingdon as a secretary on 2018-12-14
dot icon20/05/2019
Termination of appointment of Kristy Jones as a director on 2018-12-14
dot icon20/05/2019
Termination of appointment of Paul Chudley as a director on 2018-12-14
dot icon14/01/2019
Statement of capital on 2018-12-12
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 Thomas Clement Kingdon as a director 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 icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Satisfaction of charge 2 in full
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon18/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon15/09/2011
Director's details changed for Kristy Jones on 2011-09-04
dot icon15/09/2011
Director's details changed for Jason Williams on 2011-09-04
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Director's details changed for Thomas Clement Kingdon on 2010-02-12
dot icon10/03/2010
Secretary's details changed for Thomas Clement Kingdon on 2010-02-12
dot icon14/01/2010
Director's details changed for Paul Chudley on 2010-01-11
dot icon14/01/2010
Director's details changed for Thomas Clement Kingdon on 2010-01-11
dot icon09/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon05/11/2009
Appointment of Kristy Jones as a director
dot icon05/11/2009
Secretary's details changed for Thomas Clement Kingdon on 2008-11-01
dot icon25/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Appointment terminated secretary robert mann
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2009
Ad 05/02/09\gbp si 1@1=1\gbp ic 100/101\
dot icon13/02/2009
Resolutions
dot icon13/02/2009
Gbp nc 100/101\05/02/09
dot icon13/02/2009
Director appointed paul chudley
dot icon13/02/2009
Appointment terminated director maria simmonds
dot icon26/01/2009
Registered office changed on 26/01/2009 from vantage point woodwater park pynes hill exeter devon EX2 5FD
dot icon05/12/2008
Appointment terminated director robert mann
dot icon29/10/2008
Capitals not rolled up
dot icon27/10/2008
Return made up to 04/09/08; full list of members
dot icon22/10/2008
Accounts for a small 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 TQ12 6UD
dot icon14/12/2007
Director resigned
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Resolutions
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/09/2007
Return made up to 04/09/07; no change of members
dot icon09/01/2007
Return made up to 04/09/06; full list of members
dot icon03/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/04/2006
Return made up to 04/09/05; full list of members
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/09/2004
Return made up to 04/09/04; full list of members
dot icon10/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Return made up to 04/09/03; full list of members
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/10/2002
Return made up to 04/09/02; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon24/10/2001
Return made up to 04/09/01; full list of members
dot icon28/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/11/2000
Return made up to 04/09/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/1999
Return made up to 04/09/96; full list of members
dot icon05/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon29/09/1995
Return made up to 04/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 04/09/94; no change of members
dot icon05/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon05/07/1994
Resolutions
dot icon07/10/1993
Secretary's particulars changed;director's particulars changed
dot icon07/10/1993
Director's particulars changed
dot icon07/10/1993
Return made up to 04/09/93; full list of members
dot icon25/04/1993
Accounting reference date notified as 31/12
dot icon04/09/1992
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
Total Exemption 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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Christopher
Director
14/12/2018 - Present
5
Mr Jason Paul Williams
Director
04/12/2007 - 13/12/2018
18
Warrender, Harry John
Director
13/12/2018 - 23/03/2020
26
Chudley, Paul
Director
04/02/2009 - 13/12/2018
4
Jones, Kristy
Director
04/02/2009 - 13/12/2018
2

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

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 OVERSEAS LIMITED

LORIENT OVERSEAS LIMITED is an(a) Dissolved company incorporated on 04/09/1992 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 OVERSEAS LIMITED?

toggle

LORIENT OVERSEAS LIMITED is currently Dissolved. It was registered on 04/09/1992 and dissolved on 29/04/2024.

Where is LORIENT OVERSEAS LIMITED located?

toggle

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

What does LORIENT OVERSEAS LIMITED do?

toggle

LORIENT OVERSEAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LORIENT OVERSEAS LIMITED?

toggle

The latest filing was on 29/04/2024: Final Gazette dissolved following liquidation.