LORIENT POLYPRODUCTS LIMITED

Register to unlock more data on OkredoRegister

LORIENT POLYPRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01441058

Incorporation date

01/08/1979

Size

Full

Contacts

Registered address

Registered address

Centenary House Pennisula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1979)
dot icon23/07/2025
Final Gazette dissolved following liquidation
dot icon23/04/2025
Return of final meeting in a members' voluntary winding up
dot icon30/04/2024
Declaration of solvency
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Appointment of a voluntary liquidator
dot icon30/04/2024
Registered office address changed from Portobello School Street Willenhall WV13 3PW England to Centenary House Pennisula Park Rydon Lane Exeter EX2 7XE on 2024-04-30
dot icon20/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon18/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon26/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon16/06/2023
Termination of appointment of Michael Lumsden as a director on 2023-06-16
dot icon16/06/2023
Termination of appointment of Douglas James Law as a director on 2023-06-16
dot icon16/06/2023
Termination of appointment of Kerry Kristian Dominic Hicks as a director on 2023-06-16
dot icon30/12/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon09/05/2022
Termination of appointment of Martin John Marron as a director on 2022-05-06
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon06/08/2020
Notification of Assa Abloy Limited as a person with significant control on 2020-03-17
dot icon06/08/2020
Cessation of Lorient Group Limited as a person with significant control on 2020-03-17
dot icon03/10/2019
Full accounts made up to 2018-12-31
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 icon14/01/2019
Resolutions
dot icon10/01/2019
Appointment of Mr Martin John Marron as a director on 2018-12-14
dot icon04/01/2019
Appointment of Mr Neil Martin as a secretary 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 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 Harry Warrender as a director on 2018-12-14
dot icon03/01/2019
Appointment of Mr Christopher Browning as a director on 2018-12-14
dot icon28/12/2018
Satisfaction of charge 17 in full
dot icon28/12/2018
Satisfaction of charge 18 in full
dot icon28/12/2018
Satisfaction of charge 14 in full
dot icon26/09/2018
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 icon13/06/2017
Full accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/08/2016
Appointment of Mr Michael Lumsden as a director on 2016-08-01
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Appointment of Mr Douglas James Law as a director on 2016-02-01
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 icon21/04/2015
Appointment of Mr Kerry Kristian Dominic Hicks as a director on 2015-04-01
dot icon24/02/2015
Director's details changed for Ms Maria Simmonds on 2015-01-05
dot icon27/01/2015
Termination of appointment of Paul Chudley as a director on 2014-12-31
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
Accounts for a medium company 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 16
dot icon04/09/2012
Duplicate mortgage certificatecharge no:18
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 18
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 17
dot icon10/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
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 icon11/08/2011
Director's details changed for Maria Simmonds on 2011-08-02
dot icon11/08/2011
Director's details changed for Jason Williams on 2011-08-02
dot icon11/08/2011
Director's details changed for Paul Chudley on 2011-08-02
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon10/08/2010
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 icon13/08/2009
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 icon05/12/2008
Appointment terminated director robert mann
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 south devon TQ12 6UD
dot icon06/08/2008
Return made up to 02/08/08; full list of members
dot icon13/03/2008
Appointment terminated director and secretary pamela mann
dot icon04/01/2008
New secretary appointed
dot icon05/12/2007
Director resigned
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; change of members
dot icon09/01/2007
Return made up to 02/08/06; full list of members
dot icon03/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
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 icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Return made up to 02/08/05; full list of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
New director appointed
dot icon15/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/09/2004
Return made up to 02/08/04; full list of members
dot icon10/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon30/09/2003
Return made up to 02/08/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 02/08/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon29/08/2001
Return made up to 02/08/01; full list of members
dot icon13/08/2001
New director appointed
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Particulars of mortgage/charge
dot icon19/02/2001
Director resigned
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
New director appointed
dot icon27/09/2000
Director's particulars changed
dot icon29/08/2000
Return made up to 02/08/00; full list of members
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon05/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/08/1999
Return made up to 02/08/99; full list of members
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon19/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon08/10/1998
Return made up to 02/08/98; no change of members
dot icon28/08/1998
Director's particulars changed
dot icon27/01/1998
New director appointed
dot icon31/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon11/09/1997
Return made up to 02/08/97; no change of members
dot icon27/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon21/07/1996
Return made up to 02/08/96; full list of members
dot icon16/04/1996
Director resigned
dot icon14/04/1996
Resolutions
dot icon25/02/1996
New director appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Return made up to 02/08/95; change of members
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon17/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon03/05/1995
Particulars of mortgage/charge
dot icon12/04/1995
Memorandum and Articles of Association
dot icon12/04/1995
Resolutions
dot icon12/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon05/08/1994
Return made up to 02/08/94; no change of members
dot icon07/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon08/10/1993
New director appointed
dot icon25/08/1993
Return made up to 02/08/93; full list of members
dot icon19/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon30/07/1992
Return made up to 02/08/92; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1990-12-31
dot icon03/09/1991
Return made up to 02/08/91; no change of members
dot icon28/08/1991
Particulars of mortgage/charge
dot icon21/05/1991
Director resigned
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/03/1991
Particulars of mortgage/charge
dot icon20/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon22/08/1990
Accounts for a small company made up to 1989-12-31
dot icon22/08/1990
Return made up to 02/08/90; full list of members
dot icon16/02/1990
Particulars of mortgage/charge
dot icon23/11/1989
Accounts for a small company made up to 1988-12-31
dot icon23/11/1989
Return made up to 02/11/89; full list of members
dot icon09/03/1989
Accounts for a small company made up to 1987-12-31
dot icon09/03/1989
Return made up to 21/12/88; full list of members
dot icon26/05/1988
Particulars of mortgage/charge
dot icon21/05/1988
Declaration of satisfaction of mortgage/charge
dot icon21/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/03/1988
New director appointed
dot icon16/12/1987
Accounts for a small company made up to 1986-12-31
dot icon16/12/1987
Return made up to 30/11/87; no change of members
dot icon28/01/1987
Accounts for a small company made up to 1985-12-31
dot icon28/01/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
New director appointed
dot icon01/08/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Christopher
Director
14/12/2018 - Present
5
Warrender, Harry John
Director
14/12/2018 - Present
26
Marron, Martin John
Director
14/12/2018 - 06/05/2022
15
Powell, Maria Naomi Delores
Director
01/08/1999 - 14/12/2018
7
Mr Linden Mark Holliday
Director
12/02/1996 - 29/03/1996
15

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 POLYPRODUCTS LIMITED

LORIENT POLYPRODUCTS LIMITED is an(a) Dissolved company incorporated on 01/08/1979 with the registered office located at Centenary House Pennisula Park, Rydon Lane, Exeter EX2 7XE. 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 LORIENT POLYPRODUCTS LIMITED?

toggle

LORIENT POLYPRODUCTS LIMITED is currently Dissolved. It was registered on 01/08/1979 and dissolved on 23/07/2025.

Where is LORIENT POLYPRODUCTS LIMITED located?

toggle

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

What does LORIENT POLYPRODUCTS LIMITED do?

toggle

LORIENT POLYPRODUCTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LORIENT POLYPRODUCTS LIMITED?

toggle

The latest filing was on 23/07/2025: Final Gazette dissolved following liquidation.