LORNAMEAD ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

LORNAMEAD ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05279065

Incorporation date

05/11/2004

Size

Small

Contacts

Registered address

Registered address

Aintree Avenue, White Horse Business Park, Trowbridge BA14 0XBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2004)
dot icon27/02/2026
Satisfaction of charge 052790650021 in full
dot icon27/02/2026
Satisfaction of charge 052790650020 in full
dot icon27/02/2026
Satisfaction of charge 052790650019 in full
dot icon27/02/2026
Satisfaction of charge 052790650018 in full
dot icon27/02/2026
Satisfaction of charge 052790650017 in full
dot icon27/02/2026
Satisfaction of charge 052790650016 in full
dot icon30/01/2026
Registration of charge 052790650022, created on 2026-01-30
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon23/05/2025
Part of the property or undertaking has been released from charge 052790650021
dot icon23/05/2025
Part of the property or undertaking has been released from charge 052790650019
dot icon23/05/2025
Part of the property or undertaking has been released from charge 052790650018
dot icon23/05/2025
Part of the property or undertaking has been released from charge 052790650016
dot icon23/05/2025
Part of the property or undertaking has been released from charge 052790650017
dot icon23/05/2025
Part of the property or undertaking has been released from charge 052790650020
dot icon25/04/2025
Appointment of Mr Thierry Roland Gilbert Rabu as a director on 2025-04-04
dot icon10/04/2025
Termination of appointment of Amanda Justine Hards as a director on 2025-04-04
dot icon17/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon08/08/2023
Appointment of Mrs Amanda Justine Hards as a director on 2023-08-01
dot icon03/08/2023
Accounts for a small company made up to 2022-12-31
dot icon05/01/2023
Registration of charge 052790650020, created on 2022-12-23
dot icon05/01/2023
Registration of charge 052790650021, created on 2022-12-23
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Termination of appointment of Robert Adrian Sharpe as a director on 2022-01-21
dot icon08/12/2021
Termination of appointment of Gerard Jan Raymond as a director on 2021-12-01
dot icon08/12/2021
Appointment of Mr Kam Chuen Yim as a director on 2021-12-01
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Registration of charge 052790650019, created on 2020-11-19
dot icon01/12/2020
Registration of charge 052790650018, created on 2020-11-19
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon26/06/2020
Termination of appointment of Stephanie Little as a director on 2020-06-19
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Resolutions
dot icon13/03/2019
Statement of company's objects
dot icon05/03/2019
Termination of appointment of Gary David Armstrong as a director on 2019-02-28
dot icon05/03/2019
Appointment of Stephanie Little as a director on 2019-02-28
dot icon27/02/2019
Registration of charge 052790650017, created on 2019-02-15
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon14/11/2018
Termination of appointment of Robert Arthur Bacon as a secretary on 2018-09-28
dot icon14/11/2018
Appointment of Muckle Secretary Limited as a secretary on 2018-09-28
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Resolutions
dot icon07/08/2018
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Aintree Avenue White Horse Business Park Trowbridge BA14 0XB on 2018-08-07
dot icon02/08/2018
Registration of charge 052790650016, created on 2018-08-01
dot icon26/06/2018
Appointment of Mr Robert Adrian Sharpe as a director on 2018-06-18
dot icon26/06/2018
Termination of appointment of Robert Stephen Lister as a director on 2018-06-19
dot icon26/06/2018
Termination of appointment of Nicholas Andrew Cottrell as a director on 2018-06-19
dot icon26/06/2018
Appointment of Gary David Armstrong as a director on 2018-06-18
dot icon26/06/2018
Appointment of Mr Gerard Jan Raymond as a director on 2018-06-18
dot icon06/02/2018
Notification of a person with significant control statement
dot icon06/02/2018
Cessation of Lf Europe Limited as a person with significant control on 2017-12-29
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Register(s) moved to registered inspection location C/O Muckle Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon11/07/2016
Register inspection address has been changed to C/O Muckle Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon17/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon03/01/2015
Appointment of Mr Nicholas Andrew Cottrell as a director on 2014-12-15
dot icon03/01/2015
Termination of appointment of Ulf Stefan Brettschneider as a director on 2014-12-15
dot icon10/12/2014
Statement by Directors
dot icon10/12/2014
Statement of capital on 2014-12-10
dot icon10/12/2014
Solvency Statement dated 17/11/14
dot icon10/12/2014
Resolutions
dot icon12/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Termination of appointment of Dow Peter Famulak as a director on 2014-06-23
dot icon28/03/2014
Group of companies' accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon19/08/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon14/02/2013
Appointment of Mr Robert Arthur Bacon as a secretary
dot icon14/02/2013
Appointment of Mr Robert Stephen Lister as a director
dot icon14/02/2013
Appointment of Mr Ulf Stefan Brettschneider as a director
dot icon14/02/2013
Appointment of Mr Dow Peter Famulak as a director
dot icon14/02/2013
Registered office address changed from Sabre House, London Road Camberley Surrey GU15 3HL on 2013-02-14
dot icon14/02/2013
Termination of appointment of Jonathan Osborne as a secretary
dot icon14/02/2013
Termination of appointment of Jonathan Osborne as a director
dot icon14/02/2013
Termination of appointment of Mitesh Jatania as a director
dot icon14/02/2013
Termination of appointment of Charles Hinkaty as a director
dot icon11/02/2013
Auditor's resignation
dot icon14/01/2013
Miscellaneous
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Resolutions
dot icon13/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon02/10/2012
Cancellation of shares. Statement of capital on 2012-10-02
dot icon02/10/2012
Statement of capital on 2012-08-28
dot icon31/07/2012
Termination of appointment of Philip Smyth as a director
dot icon08/05/2012
Termination of appointment of Aart Weijburg as a director
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon07/05/2010
Appointment of Aart Weijburg as a director
dot icon07/05/2010
Director's details changed for Philip Jonathan Smyth on 2009-11-06
dot icon24/02/2010
Appointment of Charles John Hinkaty as a director
dot icon24/02/2010
Appointment of Philip Jonathan Smyth as a director
dot icon30/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon17/12/2009
Director's details changed for Secretary Jonathan James Osborne on 2009-11-05
dot icon16/12/2009
Director's details changed for Mitesh Devshi Jatania on 2009-11-05
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 15
dot icon22/09/2009
Secretary appointed jonathan james osborne
dot icon22/09/2009
Appointment terminated secretary david cardno
dot icon22/09/2009
Appointment terminated director david cardno
dot icon06/07/2009
Resolutions
dot icon02/07/2009
Ad 25/06/09\gbp si [email protected]=157.056\gbp ic 15698.539/15855.595\
dot icon02/07/2009
Ad 25/06/09\gbp si [email protected]=791.796\gbp ic 14906.743/15698.539\
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/05/2009
Appointment terminated director george russell
dot icon26/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 05/11/08; full list of members
dot icon07/08/2008
Ad 24/07/08\gbp si [email protected]=577.035\gbp ic 14906/15483.035\
dot icon07/08/2008
Memorandum and Articles of Association
dot icon07/08/2008
S-div
dot icon07/08/2008
Resolutions
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon14/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon23/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 05/11/07; full list of members
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon16/10/2007
£ ic 18028/16586 01/08/07 £ sr [email protected]=1442
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Ad 01/08/07--------- £ si [email protected]=540 £ ic 17488/18028
dot icon25/06/2007
Declaration of assistance for shares acquisition
dot icon18/06/2007
£ ic 7617488/17488 26/04/07 £ sr 7600000@1=7600000
dot icon03/05/2007
Particulars of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Declaration of shares redemption:auditor's report
dot icon13/03/2007
Resolutions
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon28/11/2006
Return made up to 05/11/06; full list of members
dot icon28/11/2006
Location of debenture register
dot icon28/11/2006
Location of register of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: sabre house london road camberley surrey GU15 3HL
dot icon03/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon24/10/2006
Memorandum and Articles of Association
dot icon24/10/2006
Resolutions
dot icon15/09/2006
New director appointed
dot icon30/08/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon17/08/2006
Group of companies' accounts made up to 2005-03-31
dot icon08/08/2006
New director appointed
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon08/03/2006
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon09/12/2005
Return made up to 05/11/05; full list of members
dot icon09/12/2005
Location of register of members
dot icon24/10/2005
Nc inc already adjusted 30/09/05
dot icon24/10/2005
Ad 30/09/05--------- £ si 5000000@1=5000000 £ ic 2617488/7617488
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon18/10/2005
Particulars of mortgage/charge
dot icon17/08/2005
Director's particulars changed
dot icon12/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of contract relating to shares
dot icon10/08/2005
Ad 05/04/05--------- £ si [email protected]=262 £ ic 2617226/2617488
dot icon24/07/2005
Registered office changed on 24/07/05 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon24/01/2005
Statement of affairs
dot icon24/01/2005
Ad 11/01/05--------- £ si [email protected]=13426 £ ic 2603800/2617226
dot icon18/01/2005
S-div 10/01/05
dot icon18/01/2005
Ad 11/01/05--------- £ si 2600000@1=2600000 £ si [email protected]=3700 £ ic 100/2603800
dot icon18/01/2005
Nc inc already adjusted 10/01/05
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/11/2004
Memorandum and Articles of Association
dot icon18/11/2004
Nc inc already adjusted 10/11/04
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon05/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
27/09/2018 - Present
306
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
04/11/2004 - 03/01/2005
546
HUNTSMOOR LIMITED
Corporate Director
04/11/2004 - 09/11/2004
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
04/11/2004 - 09/11/2004
258
Lister, Robert Stephen
Director
20/12/2012 - 18/06/2018
68

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 LORNAMEAD ACQUISITIONS LIMITED

LORNAMEAD ACQUISITIONS LIMITED is an(a) Active company incorporated on 05/11/2004 with the registered office located at Aintree Avenue, White Horse Business Park, Trowbridge BA14 0XB. 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 LORNAMEAD ACQUISITIONS LIMITED?

toggle

LORNAMEAD ACQUISITIONS LIMITED is currently Active. It was registered on 05/11/2004 .

Where is LORNAMEAD ACQUISITIONS LIMITED located?

toggle

LORNAMEAD ACQUISITIONS LIMITED is registered at Aintree Avenue, White Horse Business Park, Trowbridge BA14 0XB.

What does LORNAMEAD ACQUISITIONS LIMITED do?

toggle

LORNAMEAD ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LORNAMEAD ACQUISITIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Satisfaction of charge 052790650021 in full.