LORIMAR LIMITED

Register to unlock more data on OkredoRegister

LORIMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324210

Incorporation date

02/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1988)
dot icon30/03/2026
Change of details for Ms Lorna Mary Woodward as a person with significant control on 2021-10-28
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Registered office address changed from 167-169 167-169 Great Portland Street 5th Floor London England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-12-30
dot icon23/09/2022
Registered office address changed from Suite 331 Kemp House 152-160 City Road London EC1V 2NX England to 167-169 167-169 Great Portland Street 5th Floor London on 2022-09-23
dot icon02/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Second filing of Confirmation Statement dated 2021-07-25
dot icon04/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon20/01/2020
Registered office address changed from 152-160 Suite 331 Kemp House City Road London EC1V 2NX England to Suite 331 Kemp House 152-160 City Road London EC1V 2NX on 2020-01-20
dot icon17/01/2020
Registered office address changed from 152-160 Suite 331 Kemp House 152-160 City Road London EC1V 2NX England to 152-160 Suite 331 Kemp House City Road London EC1V 2NX on 2020-01-17
dot icon17/01/2020
Registered office address changed from 3rd Floor 207 - 209 Regent Street London W1B 3HH to 152-160 Suite 331 Kemp House 152-160 City Road London EC1V 2NX on 2020-01-17
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon19/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon12/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/08/2015
Registered office address changed from Suite 404 Albany House 324 - 326 Regent Street London W1B 3HH to 3rd Floor 207 - 209 Regent Street London W1B 3HH on 2015-08-08
dot icon05/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/12/2014
Director's details changed for Lorna Mary Woodward on 2014-10-06
dot icon13/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon21/08/2013
Registered office address changed from 207 3Rd Floor, 207 Regent Street London W1B 3HH United Kingdom on 2013-08-21
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon17/08/2012
Secretary's details changed for Mrs Kathleen Ann Morrison on 2012-08-17
dot icon03/01/2012
Registered office address changed from C/O London Office Services Po Box Suite 404 Albany House, 324-326 Regent Street London W1B 3HH England on 2012-01-03
dot icon31/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon24/08/2010
Director's details changed for Lorna Mary Woodward on 2010-07-25
dot icon24/08/2010
Registered office address changed from 37B New Cavendish Street London W1G 8JR on 2010-08-24
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon19/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon09/09/2009
Secretary appointed mrs kathleen ann morrison
dot icon08/09/2009
Appointment terminated director martin woodward
dot icon08/09/2009
Appointment terminated secretary martin woodward
dot icon25/08/2009
Return made up to 25/07/09; full list of members
dot icon20/09/2008
Return made up to 25/07/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 25/07/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 25/07/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 25/07/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 25/07/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 25/07/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/08/2002
Return made up to 25/07/02; full list of members
dot icon26/03/2002
Amended accounts made up to 2001-03-31
dot icon18/03/2002
Amended accounts made up to 2001-03-31
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/08/2001
Return made up to 25/07/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon01/08/2000
Return made up to 25/07/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon30/07/1999
Return made up to 25/07/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 25/07/98; no change of members
dot icon02/04/1998
Amended full accounts made up to 1997-03-31
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 25/07/97; no change of members
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon17/07/1996
Return made up to 25/07/96; full list of members
dot icon04/06/1996
Auditor's resignation
dot icon20/03/1996
Registered office changed on 20/03/96 from: victoria square victoria street st albans herts AL1 5BB
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon25/09/1995
Return made up to 25/07/95; full list of members
dot icon10/12/1994
Full accounts made up to 1994-03-31
dot icon09/09/1994
Return made up to 25/07/94; no change of members
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon12/09/1993
Return made up to 25/07/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon13/10/1992
Return made up to 25/07/92; no change of members
dot icon21/01/1992
Registered office changed on 21/01/92 from: 55 sherwood road harrow middlesex HA2 8AW
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon31/10/1991
Return made up to 25/07/91; no change of members
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon15/08/1990
Return made up to 25/07/90; full list of members
dot icon02/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.30K
-
0.00
-
-
2023
1
40.90K
-
0.00
-
-
2023
1
40.90K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

40.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Kathleen Ann
Secretary
08/09/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LORIMAR LIMITED

LORIMAR LIMITED is an(a) Active company incorporated on 02/12/1988 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LORIMAR LIMITED?

toggle

LORIMAR LIMITED is currently Active. It was registered on 02/12/1988 .

Where is LORIMAR LIMITED located?

toggle

LORIMAR LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does LORIMAR LIMITED do?

toggle

LORIMAR LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LORIMAR LIMITED have?

toggle

LORIMAR LIMITED had 1 employees in 2023.

What is the latest filing for LORIMAR LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Ms Lorna Mary Woodward as a person with significant control on 2021-10-28.