LORNE STEWART PLC

Register to unlock more data on OkredoRegister

LORNE STEWART PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01348218

Incorporation date

16/01/1978

Size

Full

Contacts

Registered address

Registered address

Aladdin Building, Western Avenue, Greenford, Middlesex UB6 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1978)
dot icon06/01/2026
Director's details changed for Mr Ramesh Krishna Murthy on 2025-12-23
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon05/01/2026
Director's details changed for Mr Mark Sutcliffe on 2025-12-23
dot icon04/01/2026
Termination of appointment of Paul James Hughes as a director on 2025-12-31
dot icon15/09/2025
Termination of appointment of Paul Briars as a director on 2025-08-29
dot icon30/04/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon23/09/2024
Termination of appointment of Jacob Kurian as a director on 2024-09-19
dot icon19/07/2024
Appointment of Mr Mark Sutcliffe as a director on 2024-07-16
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon24/04/2023
Full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon14/04/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Termination of appointment of Gary Heitmann as a director on 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Registered office address changed from Stewart House Kenton Road Harrow Middlesex HA3 9TU to Aladdin Building Western Avenue Greenford Middlesex UB6 8UY on 2021-06-23
dot icon03/03/2021
Memorandum and Articles of Association
dot icon24/02/2021
Second filing of Confirmation Statement dated 2020-12-23
dot icon23/02/2021
Confirmation statement made on 2020-12-23 with updates
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-24
dot icon23/10/2020
Appointment of Mr Paul Briars as a director on 2020-10-21
dot icon22/10/2020
Termination of appointment of Simon Roopchand as a director on 2020-10-12
dot icon31/07/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Termination of appointment of Gary Robert Worrall as a director on 2020-05-17
dot icon19/05/2020
Termination of appointment of David Webb as a director on 2020-05-12
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon28/08/2018
Director's details changed for Mr Ramesh Kirshna Murthy on 2018-07-26
dot icon14/08/2018
Director's details changed for Mr David Webb on 2018-08-01
dot icon13/08/2018
Appointment of Mr David Webb as a director on 2018-08-01
dot icon31/07/2018
Director's details changed for Mr Puliyelethu Mathai Mathew on 2018-07-26
dot icon31/07/2018
Appointment of Mr Simon Roopchand as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Ramesh Kirshna Murthy as a director on 2018-07-26
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon06/04/2018
Termination of appointment of Matthew Knight as a director on 2018-03-28
dot icon17/11/2017
Cessation of Basma Alireza as a person with significant control on 2017-10-23
dot icon16/11/2017
Cessation of Teymour Abdulla Alireza as a person with significant control on 2016-11-08
dot icon16/11/2017
Notification of Lsrm Holdings Ltd as a person with significant control on 2017-10-23
dot icon16/11/2017
Cessation of Shakeeb Alireza as a person with significant control on 2017-10-23
dot icon19/10/2017
Appointment of Mr Matthew Knight as a director on 2017-10-19
dot icon10/07/2017
Appointment of Mr Gary Heitmann as a director on 2017-06-01
dot icon18/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon29/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/12/2016
Termination of appointment of Peter Gerard Lewis as a director on 2016-11-30
dot icon08/08/2016
Director's details changed for Mr Puliyelethu Mathai Mathew on 2016-08-01
dot icon08/08/2016
Director's details changed for Mr Puliyelethu Mathai Mathew on 2016-08-08
dot icon08/08/2016
Director's details changed for Mr Jacob Kurian on 2016-08-08
dot icon05/08/2016
Director's details changed for Mr Puliyelethu Mathai Mathew on 2016-08-01
dot icon22/07/2016
Termination of appointment of Graham Michael Thwaites as a director on 2016-07-22
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/01/2016
Appointment of Mr Peter Gerard Lewis as a director on 2016-01-09
dot icon26/11/2015
Termination of appointment of Phillip Stanley Laidlaw as a director on 2015-11-12
dot icon18/07/2015
Director's details changed for Mr Graham Thwaites on 2015-07-09
dot icon17/07/2015
Appointment of Mr Graham Thwaites as a director on 2015-07-09
dot icon06/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/12/2013
Appointment of Mr Phillip Stanley Laidlaw as a director
dot icon27/11/2013
Auditor's resignation
dot icon25/11/2013
Miscellaneous
dot icon04/08/2013
Termination of appointment of Paul Rogers as a director
dot icon21/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon21/06/2013
Director's details changed for Mr Gary Robert Worrall on 2013-01-01
dot icon21/06/2013
Director's details changed for Mr Paul Alan Rogers on 2013-01-01
dot icon26/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/12/2012
Appointment of Mr Paul Alan Rogers as a director
dot icon17/12/2012
Appointment of Mr Paul James Hughes as a director
dot icon24/08/2012
Termination of appointment of Peter Black as a director
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mr Peter Vernon Black on 2011-05-27
dot icon08/04/2011
Appointment of Mr Inbaraj Rajakumar as a secretary
dot icon07/04/2011
Termination of appointment of Paul Bass as a secretary
dot icon06/04/2011
Director's details changed for Mr Gary Robert Worrall on 2011-04-06
dot icon06/04/2011
Director's details changed for Mr Jacob Kurian on 2011-04-06
dot icon06/04/2011
Director's details changed for Tarek Abuzayyad on 2011-04-06
dot icon06/04/2011
Director's details changed for Mr Puliyelethu Mathai Mathew on 2011-04-06
dot icon10/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/11/2010
Appointment of Mr Peter Vernon Black as a director
dot icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Jacob Kurian on 2010-06-01
dot icon16/06/2010
Director's details changed for Tarek Abuzayyad on 2010-06-01
dot icon16/06/2010
Director's details changed for Mr Puliyelethu Mathai Mathew on 2010-06-01
dot icon04/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/07/2009
Appointment terminated director gary edwards
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon02/06/2009
Secretary's change of particulars / paul bass / 01/06/2009
dot icon09/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed mr gary john edwards
dot icon06/03/2009
Director appointed mr gary robert worrall
dot icon05/03/2009
Director appointed mr jacob kurian
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/06/2007
Return made up to 01/06/07; full list of members
dot icon20/06/2007
Secretary's particulars changed
dot icon14/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/12/2006
Director resigned
dot icon31/10/2006
Particulars of mortgage/charge
dot icon13/07/2006
Return made up to 01/06/06; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon10/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon14/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon15/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/07/2003
Return made up to 01/06/03; full list of members
dot icon01/07/2003
Director resigned
dot icon15/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon19/07/2002
Director resigned
dot icon28/06/2002
Return made up to 01/06/02; full list of members
dot icon19/04/2002
Director's particulars changed
dot icon15/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/10/2001
New director appointed
dot icon27/09/2001
Secretary's particulars changed
dot icon20/08/2001
Particulars of mortgage/charge
dot icon28/06/2001
Return made up to 01/06/01; full list of members
dot icon10/04/2001
Director's particulars changed
dot icon10/04/2001
Director's particulars changed
dot icon26/03/2001
Full group accounts made up to 2000-12-31
dot icon22/12/2000
New director appointed
dot icon19/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned;director resigned
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon13/03/2000
Full group accounts made up to 1999-12-31
dot icon04/07/1999
Return made up to 01/06/99; no change of members
dot icon21/06/1999
Full group accounts made up to 1998-12-31
dot icon13/05/1999
Memorandum and Articles of Association
dot icon13/05/1999
Resolutions
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Return made up to 01/06/98; full list of members
dot icon28/05/1998
New director appointed
dot icon15/05/1998
Secretary's particulars changed;director's particulars changed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
New secretary appointed
dot icon21/04/1998
Full group accounts made up to 1997-12-31
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon25/07/1997
Director resigned
dot icon02/07/1997
Return made up to 01/06/97; no change of members
dot icon11/04/1997
Full accounts made up to 1996-12-31
dot icon21/06/1996
Return made up to 01/06/96; no change of members
dot icon25/03/1996
Full group accounts made up to 1995-12-31
dot icon08/08/1995
Director resigned
dot icon06/07/1995
Return made up to 01/06/95; full list of members
dot icon24/03/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 01/06/94; change of members
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon08/01/1994
Particulars of mortgage/charge
dot icon08/01/1994
Particulars of mortgage/charge
dot icon08/01/1994
Ad 24/11/93--------- £ si 1210625@1=1210625 £ ic 4000020/5210645
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon17/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon15/12/1993
Resolutions
dot icon15/12/1993
£ nc 5000000/10000000 24/11/93
dot icon07/11/1993
New director appointed
dot icon28/10/1993
Director resigned
dot icon28/10/1993
New director appointed
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Director resigned
dot icon30/09/1993
Auditor's resignation
dot icon19/07/1993
Full accounts made up to 1993-03-27
dot icon19/07/1993
Director resigned
dot icon21/06/1993
Return made up to 01/06/93; change of members
dot icon26/03/1993
Ad 22/03/93--------- £ si 3000000@1=3000000 £ ic 1000020/4000020
dot icon11/02/1993
Director resigned
dot icon18/11/1992
Director resigned
dot icon20/10/1992
Director resigned
dot icon03/09/1992
New director appointed
dot icon27/08/1992
Director resigned
dot icon14/08/1992
Director resigned
dot icon11/08/1992
Secretary resigned
dot icon11/08/1992
Director resigned
dot icon02/07/1992
Return made up to 01/06/92; full list of members
dot icon25/06/1992
Full accounts made up to 1992-03-28
dot icon28/05/1992
Director resigned
dot icon12/03/1992
Director resigned
dot icon12/03/1992
Director resigned
dot icon27/02/1992
Director resigned
dot icon14/10/1991
Director resigned
dot icon11/10/1991
Return made up to 30/09/91; full list of members
dot icon03/09/1991
Full accounts made up to 1991-03-31
dot icon16/07/1991
Director resigned
dot icon26/02/1991
Return made up to 09/10/90; full list of members
dot icon18/10/1990
Full accounts made up to 1990-03-31
dot icon18/10/1990
Resolutions
dot icon17/10/1990
Miscellaneous
dot icon10/08/1990
Director resigned
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon17/05/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon08/03/1990
Registered office changed on 08/03/90 from: vine court chalkpit lane dorking surrey RH4 1ES
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon06/11/1989
Director resigned
dot icon06/09/1989
New secretary appointed
dot icon06/09/1989
Registered office changed on 06/09/89 from: stewart house kenton road harrow middx HA3 9TU
dot icon06/09/1989
New director appointed
dot icon06/09/1989
New director appointed
dot icon06/09/1989
Director resigned
dot icon10/08/1989
Secretary resigned;new secretary appointed
dot icon26/05/1989
New director appointed
dot icon17/05/1989
Director resigned
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
Director resigned;new director appointed
dot icon27/04/1989
New director appointed
dot icon22/02/1989
Registered office changed on 22/02/89 from: 1 broad walk knowle bristol bs 42Q
dot icon08/02/1989
Certificate of change of name
dot icon20/12/1988
Director resigned
dot icon05/10/1988
New director appointed
dot icon26/07/1988
New director appointed
dot icon26/07/1988
New director appointed
dot icon26/07/1988
New director appointed
dot icon26/07/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
Memorandum and Articles of Association
dot icon24/05/1988
Return made up to 04/04/88; full list of members
dot icon20/05/1988
Certificate of change of name
dot icon11/05/1988
Registered office changed on 11/05/88 from: stewart house 173-177 high street wealdstowe harrow middlesex HA3 5EB
dot icon11/05/1988
Auditor's resignation
dot icon11/05/1988
Director resigned;new director appointed
dot icon11/05/1988
Accounting reference date extended from 30/09 to 31/03
dot icon16/02/1988
Full group accounts made up to 1987-09-30
dot icon06/01/1988
Memorandum and Articles of Association
dot icon02/12/1987
Resolutions
dot icon02/12/1987
Resolutions
dot icon10/09/1987
Return made up to 04/02/87; full list of members
dot icon10/07/1987
Director resigned
dot icon17/02/1987
Company type changed from pri to PLC
dot icon06/02/1987
Group of companies' accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1985
Accounts made up to 1984-09-30
dot icon10/09/1982
Accounts made up to 2081-09-30
dot icon23/03/1982
Accounts made up to 2080-09-30
dot icon20/11/1978
Certificate of change of name
dot icon16/01/1978
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
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, James Henry Napier
Director
14/09/1993 - 26/04/2006
3
Abuzayyad, Tarek Fuad
Director
27/04/2006 - Present
17
Rogers, Paul Alan
Director
05/12/2012 - 31/07/2013
9
Molnar, Edward Louis
Director
08/09/1997 - 01/12/2006
5
Black, Peter Vernon
Director
01/11/2010 - 17/08/2012
15

Persons with Significant Control

4
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 STEWART PLC

LORNE STEWART PLC is an(a) Active company incorporated on 16/01/1978 with the registered office located at Aladdin Building, Western Avenue, Greenford, Middlesex UB6 8UY. There are currently 5 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 LORNE STEWART PLC?

toggle

LORNE STEWART PLC is currently Active. It was registered on 16/01/1978 .

Where is LORNE STEWART PLC located?

toggle

LORNE STEWART PLC is registered at Aladdin Building, Western Avenue, Greenford, Middlesex UB6 8UY.

What does LORNE STEWART PLC do?

toggle

LORNE STEWART PLC operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LORNE STEWART PLC?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr Ramesh Krishna Murthy on 2025-12-23.