LORNE HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LORNE HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02802082

Incorporation date

22/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O: Borders & West, Cellar 8, Rennet Works, Market Street, Ellesmere, Shropshire SY12 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon14/02/2026
Registered office address changed from Ground Floor 20 High Street Ellesmere Shropshire SY12 0EP England to C/O: Borders & West, Rennet Works, Market Street, Ellesmere Shropshire SY12 0AN on 2026-02-14
dot icon14/02/2026
Previous accounting period shortened from 2025-04-05 to 2025-04-04
dot icon14/02/2026
Registered office address changed from C/O: Borders & West, Rennet Works, Market Street, Ellesmere Shropshire SY12 0AN England to C/O: Borders & West, Cellar 8, Rennet Works Market Street Ellesmere Shropshire SY12 0AN on 2026-02-14
dot icon17/11/2025
Previous accounting period shortened from 2025-04-06 to 2025-04-05
dot icon05/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon04/04/2025
Director's details changed for Elaine Louise Mackecknie on 2025-03-01
dot icon04/04/2025
Notification of Elaine Louise Mackechnie as a person with significant control on 2024-03-23
dot icon04/04/2025
Change of details for Derek Anthony Woodhouse as a person with significant control on 2024-03-23
dot icon04/04/2025
Notification of Denise Mary Woodhouse as a person with significant control on 2024-03-23
dot icon04/04/2025
Statement of capital following an allotment of shares on 2024-03-23
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-01
dot icon28/03/2025
Appointment of Elaine Louise Mackecknie as a director on 2025-03-01
dot icon07/07/2024
Micro company accounts made up to 2023-04-05
dot icon07/07/2024
Micro company accounts made up to 2024-04-05
dot icon07/04/2024
Current accounting period shortened from 2023-04-07 to 2023-04-06
dot icon30/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon08/01/2024
Previous accounting period shortened from 2023-04-08 to 2023-04-07
dot icon03/07/2023
Micro company accounts made up to 2022-04-05
dot icon08/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon03/04/2023
Previous accounting period shortened from 2022-04-09 to 2022-04-08
dot icon05/01/2023
Previous accounting period shortened from 2022-04-10 to 2022-04-09
dot icon11/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon09/04/2022
Micro company accounts made up to 2021-04-05
dot icon11/01/2022
Previous accounting period shortened from 2021-04-11 to 2021-04-10
dot icon10/07/2021
Micro company accounts made up to 2020-04-05
dot icon10/04/2021
Previous accounting period shortened from 2020-04-12 to 2020-04-11
dot icon01/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon24/10/2020
Director's details changed for Derek Anthony Woodhouse on 2020-10-22
dot icon24/10/2020
Director's details changed for Denise Mary Woodhouse on 2020-10-22
dot icon24/10/2020
Change of details for Derek Anthony Woodhouse as a person with significant control on 2020-10-22
dot icon24/10/2020
Registered office address changed from Leamington Registries 1 Hope Terrace Chard Somerset TA20 1JA to Ground Floor 20 High Street Ellesmere Shropshire SY12 0EP on 2020-10-24
dot icon22/10/2020
Micro company accounts made up to 2019-04-05
dot icon22/07/2020
Current accounting period shortened from 2019-07-22 to 2019-04-12
dot icon08/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon23/04/2020
Previous accounting period shortened from 2019-07-23 to 2019-07-22
dot icon15/10/2019
Micro company accounts made up to 2018-07-30
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon15/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon15/04/2019
Micro company accounts made up to 2017-07-30
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon13/02/2019
Compulsory strike-off action has been suspended
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2018
Current accounting period shortened from 2017-07-24 to 2017-07-23
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon10/06/2018
Confirmation statement made on 2018-03-22 with updates
dot icon25/04/2018
Previous accounting period shortened from 2017-07-25 to 2017-07-24
dot icon24/10/2017
Micro company accounts made up to 2016-07-31
dot icon24/07/2017
Previous accounting period shortened from 2016-07-26 to 2016-07-25
dot icon25/04/2017
Previous accounting period shortened from 2016-07-27 to 2016-07-26
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/08/2016
Satisfaction of charge 1 in full
dot icon18/07/2016
Previous accounting period shortened from 2015-07-28 to 2015-07-27
dot icon05/07/2016
Compulsory strike-off action has been discontinued
dot icon03/07/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon24/04/2016
Previous accounting period shortened from 2015-07-29 to 2015-07-28
dot icon25/10/2015
Total exemption small company accounts made up to 2014-07-29
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon08/08/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon26/07/2015
Previous accounting period shortened from 2014-07-30 to 2014-07-29
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon16/11/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon16/11/2014
Annual return made up to 2013-03-22 with full list of shareholders
dot icon16/11/2014
Annual return made up to 2012-03-22 with full list of shareholders
dot icon02/09/2014
Compulsory strike-off action has been discontinued
dot icon31/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/08/2014
Total exemption small company accounts made up to 2012-08-31
dot icon12/08/2014
First Gazette notice for voluntary strike-off
dot icon31/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-07-31
dot icon19/12/2013
Compulsory strike-off action has been suspended
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon04/04/2013
Compulsory strike-off action has been suspended
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon10/10/2011
Registered office address changed from Leamington Registrars 1 Hope Terrace Chard Ta20 Lja on 2011-10-10
dot icon07/10/2011
Director's details changed for Denise Mary Woodhouse on 2011-03-22
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon31/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon08/09/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Denise Woodhouse on 2010-03-21
dot icon01/09/2010
Director's details changed for Derek Anthony Woodhouse on 2010-03-21
dot icon01/09/2010
Director's details changed for Denise Mary Woodhouse on 2010-03-21
dot icon01/09/2010
Registered office address changed from 64 Ludlow Road Church Stretton Shropshire SY6 6AD on 2010-09-01
dot icon01/09/2010
Previous accounting period extended from 2010-03-31 to 2010-08-31
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2010
Appointment of Denise Woodhouse as a secretary
dot icon14/01/2010
Appointment of Derek Anthony Woodhouse as a director
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from 1 lorne house maisonettes barn lane sandford avenue church stretton salop SY6 6BW
dot icon08/07/2009
Director appointed denise mary woodhouse
dot icon08/07/2009
Appointment terminated director elaine lycett
dot icon08/07/2009
Return made up to 22/03/09; no change of members
dot icon08/07/2009
Appointment terminated director alma wright
dot icon23/09/2008
Return made up to 22/03/08; no change of members
dot icon28/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/05/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/01/2008
Return made up to 22/03/07; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/07/2006
Return made up to 22/03/06; full list of members
dot icon17/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Secretary resigned;director resigned
dot icon26/04/2005
Return made up to 22/03/05; full list of members
dot icon22/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/04/2004
Return made up to 22/03/04; full list of members
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon08/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/04/2003
Return made up to 22/03/03; full list of members
dot icon05/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/04/2002
Return made up to 22/03/02; full list of members
dot icon18/05/2001
Director's particulars changed
dot icon05/04/2001
Return made up to 22/03/01; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/04/2000
Return made up to 22/03/00; full list of members
dot icon25/04/1999
Director's particulars changed
dot icon15/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon15/04/1999
Return made up to 22/03/99; full list of members
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon09/03/1999
Registered office changed on 09/03/99 from: rogerstone stanyeld road church stretton shropshire SY6 6JJ
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
Secretary resigned
dot icon18/04/1998
Return made up to 22/03/98; no change of members
dot icon18/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/04/1997
Return made up to 22/03/97; full list of members
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon13/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon13/06/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/05/1996
Return made up to 22/03/96; full list of members
dot icon08/05/1996
New secretary appointed
dot icon17/10/1995
Resolutions
dot icon02/08/1995
New director appointed
dot icon30/03/1995
Return made up to 22/03/95; full list of members
dot icon01/03/1995
New director appointed
dot icon12/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/10/1994
Resolutions
dot icon18/04/1994
Return made up to 22/03/94; full list of members
dot icon04/07/1993
Ad 23/03/93--------- £ si 1@1=1 £ ic 2/3
dot icon04/07/1993
Accounting reference date notified as 31/03
dot icon29/03/1993
Secretary resigned
dot icon29/03/1993
Registered office changed on 29/03/93 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle st london EC2A 4SD
dot icon22/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
04/04/2025
dot iconNext due on
14/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.29K
-
0.00
-
-
2022
2
27.69K
-
0.00
-
-
2022
2
27.69K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

27.69K £Ascended1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
22/03/1993 - 22/03/1993
2792
Woodhouse, Derek Anthony
Director
24/12/2009 - Present
1
Lengyel, Janos Victor
Director
06/03/1999 - 07/11/2003
6
Woodhouse, Denise Mary
Director
01/07/2009 - Present
1
Woodhouse, Denise
Secretary
24/12/2009 - Present
-

Persons with Significant Control

3
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 LORNE HOUSE DEVELOPMENTS LIMITED

LORNE HOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/03/1993 with the registered office located at C/O: Borders & West, Cellar 8, Rennet Works, Market Street, Ellesmere, Shropshire SY12 0AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LORNE HOUSE DEVELOPMENTS LIMITED?

toggle

LORNE HOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 22/03/1993 .

Where is LORNE HOUSE DEVELOPMENTS LIMITED located?

toggle

LORNE HOUSE DEVELOPMENTS LIMITED is registered at C/O: Borders & West, Cellar 8, Rennet Works, Market Street, Ellesmere, Shropshire SY12 0AN.

What does LORNE HOUSE DEVELOPMENTS LIMITED do?

toggle

LORNE HOUSE DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LORNE HOUSE DEVELOPMENTS LIMITED have?

toggle

LORNE HOUSE DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for LORNE HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/02/2026: Registered office address changed from Ground Floor 20 High Street Ellesmere Shropshire SY12 0EP England to C/O: Borders & West, Rennet Works, Market Street, Ellesmere Shropshire SY12 0AN on 2026-02-14.