LORNE COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

LORNE COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01205777

Incorporation date

02/04/1975

Size

Micro Entity

Contacts

Registered address

Registered address

82 St John Street, London, EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon26/01/2026
Micro company accounts made up to 2025-06-23
dot icon14/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon21/02/2024
Micro company accounts made up to 2023-06-23
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-23
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-06-23
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon16/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon04/02/2021
Micro company accounts made up to 2020-06-23
dot icon03/02/2021
Termination of appointment of Katherine Jill Anderson Bryden as a director on 2020-12-21
dot icon02/03/2020
Micro company accounts made up to 2019-06-23
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon26/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon16/01/2019
Micro company accounts made up to 2018-06-23
dot icon07/01/2019
Appointment of Mr Louay Adnan Yousif as a director on 2018-09-03
dot icon05/03/2018
Confirmation statement made on 2018-02-04 with updates
dot icon08/01/2018
Micro company accounts made up to 2017-06-23
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon22/08/2016
Termination of appointment of Michael Geoffrey Crowe as a director on 2016-07-29
dot icon22/08/2016
Appointment of Natasha Korosec as a director on 2016-06-23
dot icon23/03/2016
Termination of appointment of Alexandra Alcott as a director on 2016-03-14
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-23
dot icon19/10/2015
Appointment of Rhona Danil as a director on 2015-10-16
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-23
dot icon19/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon22/12/2014
Appointment of Katherine Jill Anderson Bryden as a director on 2014-11-21
dot icon07/07/2014
Termination of appointment of Ahmed Abouzeid as a director
dot icon06/04/2014
Appointment of Alexandra Alcott as a director
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon19/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon14/10/2013
Termination of appointment of Ian Heard as a director
dot icon03/04/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-06-23
dot icon15/11/2012
Termination of appointment of Zina Allawi as a director
dot icon18/09/2012
Appointment of Ahmed Abouzeid as a director
dot icon18/09/2012
Appointment of Ian Heard as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon07/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-23
dot icon10/09/2010
Termination of appointment of Roger Saoul as a director
dot icon19/05/2010
Termination of appointment of Sandra Crowe as a director
dot icon19/05/2010
Appointment of Michael Geoffrey Crowe as a director
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon03/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon29/05/2009
Director appointed sandra crowe
dot icon15/04/2009
Director appointed roger saoul
dot icon20/02/2009
Return made up to 04/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-06-23
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-23
dot icon04/02/2008
Return made up to 04/02/08; full list of members
dot icon07/12/2007
Return made up to 04/02/07; full list of members
dot icon07/12/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-23
dot icon20/02/2006
Return made up to 04/02/06; full list of members
dot icon09/01/2006
Return made up to 04/02/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-23
dot icon31/08/2004
New director appointed
dot icon14/05/2004
Return made up to 04/02/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-06-23
dot icon14/04/2003
Return made up to 04/02/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-06-23
dot icon16/05/2002
Return made up to 04/02/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-06-23
dot icon29/10/2001
Director resigned
dot icon17/04/2001
Return made up to 04/02/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-06-23
dot icon16/11/2000
Director resigned
dot icon25/04/2000
Accounts for a small company made up to 1999-06-23
dot icon12/04/2000
Return made up to 04/02/00; full list of members
dot icon13/10/1999
Return made up to 04/02/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-06-23
dot icon07/10/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon26/02/1998
Accounts for a small company made up to 1997-06-23
dot icon26/02/1998
Return made up to 04/02/98; full list of members
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
New secretary appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/04/1997
Return made up to 04/02/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-06-23
dot icon25/01/1997
Return made up to 04/02/96; full list of members
dot icon26/04/1996
Accounts for a small company made up to 1995-06-23
dot icon12/03/1996
Registered office changed on 12/03/96 from: alhambra house 27 charing cross london WC2H 0AU
dot icon21/02/1995
Return made up to 04/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-06-23
dot icon24/03/1994
Return made up to 04/02/94; change of members
dot icon24/03/1994
Director resigned
dot icon19/01/1994
Full accounts made up to 1993-06-23
dot icon12/03/1993
Full accounts made up to 1992-06-23
dot icon15/02/1993
Return made up to 04/02/93; full list of members
dot icon04/03/1992
New director appointed
dot icon21/02/1992
Return made up to 04/02/92; full list of members
dot icon01/11/1991
Full accounts made up to 1991-06-23
dot icon19/02/1991
Full accounts made up to 1990-06-23
dot icon19/02/1991
Return made up to 04/02/91; full list of members
dot icon10/04/1990
Return made up to 28/03/90; full list of members
dot icon29/03/1990
Full accounts made up to 1989-06-23
dot icon07/03/1989
Full accounts made up to 1988-06-23
dot icon07/03/1989
Return made up to 22/02/89; full list of members
dot icon16/02/1988
Return made up to 27/01/88; full list of members
dot icon16/02/1988
Full accounts made up to 1987-06-23
dot icon10/08/1987
Full accounts made up to 1986-06-23
dot icon10/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
New secretary appointed;new director appointed
dot icon02/10/1986
Secretary resigned;director resigned
dot icon18/06/1986
Full accounts made up to 1985-06-23
dot icon06/05/1986
Secretary resigned;new secretary appointed;director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
30.00
-
0.00
-
-
2022
5
30.00
-
0.00
-
-
2023
5
-
-
0.00
-
-
2023
5
-
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yousif, Louay Adnan
Director
03/09/2018 - Present
11
Wailes, Richard Franklyn
Director
23/04/1997 - Present
3
Alcott, Alexandra
Director
20/03/2014 - 14/03/2016
-
Bryden, Katherine Jill Anderson
Director
21/11/2014 - 21/12/2020
-
Crowe, Michael Geoffrey
Director
11/01/2010 - 29/07/2016
-

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 LORNE COURT (MANAGEMENT) LIMITED

LORNE COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 02/04/1975 with the registered office located at 82 St John Street, London, EC1M 4JN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LORNE COURT (MANAGEMENT) LIMITED?

toggle

LORNE COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 02/04/1975 .

Where is LORNE COURT (MANAGEMENT) LIMITED located?

toggle

LORNE COURT (MANAGEMENT) LIMITED is registered at 82 St John Street, London, EC1M 4JN.

What does LORNE COURT (MANAGEMENT) LIMITED do?

toggle

LORNE COURT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LORNE COURT (MANAGEMENT) LIMITED have?

toggle

LORNE COURT (MANAGEMENT) LIMITED had 5 employees in 2023.

What is the latest filing for LORNE COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-06-23.