LORING HALL LIMITED

Register to unlock more data on OkredoRegister

LORING HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04809955

Incorporation date

25/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon11/09/2024
Amended accounts made up to 2023-09-30
dot icon28/08/2024
Termination of appointment of Errol Martin Professional Services Limited as a secretary on 2024-08-28
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon23/05/2024
Registered office address changed from 2nd Floor 272 London Road Wallington Surrey SM6 7DJ England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2024-05-23
dot icon14/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon15/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon07/10/2020
Confirmation statement made on 2020-07-13 with updates
dot icon26/06/2020
Appointment of Errol Martin Professional Services Limited as a secretary on 2020-06-02
dot icon26/06/2020
Termination of appointment of Welbeck Secretaries Limited as a secretary on 2020-06-02
dot icon02/06/2020
Registered office address changed from 30 Percy Street London W1T 2DB to 2nd Floor 272 London Road Wallington Surrey SM6 7DJ on 2020-06-02
dot icon13/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon18/06/2018
Secretary's details changed for Welbeck Secretaries Limited on 2018-06-18
dot icon12/06/2018
Notification of Rajendra Bhailalbhai Patel as a person with significant control on 2016-04-06
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS on 2013-09-06
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon14/10/2009
Termination of appointment of Mmbh Secretaries Limited as a secretary
dot icon14/10/2009
Appointment of Welbeck Secretaries Limited as a secretary
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon12/08/2008
Return made up to 25/06/08; full list of members
dot icon12/08/2008
Appointment terminated director nazim manji
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/06/2008
Secretary appointed mmbh secretaries LIMITED
dot icon12/06/2008
Appointment terminated secretary willowbank professional services LIMITED
dot icon08/11/2007
Return made up to 25/06/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 25/06/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/03/2006
Registered office changed on 22/03/06 from: 3RD floor woolwich house 43 george street croydon surrey CR9 1EY
dot icon14/11/2005
Return made up to 25/06/05; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon28/04/2005
Accounts for a small company made up to 2004-09-30
dot icon22/07/2004
Return made up to 25/06/04; full list of members
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Ad 04/07/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon30/07/2003
New director appointed
dot icon19/07/2003
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon25/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
100.25K
-
0.00
36.01K
-
2022
25
100.46K
-
0.00
49.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELBECK AND BRADWELL LIMITED
Corporate Secretary
30/09/2009 - 01/06/2020
10
Patel, Chitranjan
Director
25/06/2003 - Present
11
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/06/2003 - 24/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/06/2003 - 24/06/2003
67500
WILLOWBANK PROFESSIONAL SERVICES LIMITED
Corporate Secretary
24/06/2003 - 30/03/2008
12

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORING HALL LIMITED

LORING HALL LIMITED is an(a) Active company incorporated on 25/06/2003 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. 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 LORING HALL LIMITED?

toggle

LORING HALL LIMITED is currently Active. It was registered on 25/06/2003 .

Where is LORING HALL LIMITED located?

toggle

LORING HALL LIMITED is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does LORING HALL LIMITED do?

toggle

LORING HALL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LORING HALL LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-13 with no updates.