LORNTOUR LIMITED

Register to unlock more data on OkredoRegister

LORNTOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627240

Incorporation date

07/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Hillway, London N6 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon17/10/2025
Termination of appointment of Brian Alan Davis as a director on 2025-10-17
dot icon08/09/2025
Cessation of Brian Alan Davis as a person with significant control on 2025-09-08
dot icon08/09/2025
Cessation of Richard Andrew Davis as a person with significant control on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon09/07/2025
Appointment of Mr Jonathan Jamie Davis as a secretary on 2025-07-09
dot icon09/07/2025
Registered office address changed from , 2 Garden Close, Harpenden, Hertfordshire, AL5 2EG to 62 Hillway London N6 6DP on 2025-07-09
dot icon09/07/2025
Termination of appointment of Brian Alan Davis as a secretary on 2025-07-09
dot icon09/07/2025
Termination of appointment of Jonathan Jamie Davis as a director on 2025-07-09
dot icon13/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon13/08/2024
Change of details for Mrs Grete Camilla Davis as a person with significant control on 2017-07-04
dot icon13/08/2024
Notification of Brian Alan Davis as a person with significant control on 2024-08-13
dot icon13/08/2024
Notification of Judith Leah Davis as a person with significant control on 2024-08-13
dot icon13/08/2024
Notification of Richard Andrew Davis as a person with significant control on 2024-08-13
dot icon20/03/2024
Micro company accounts made up to 2024-02-29
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/04/2023
Micro company accounts made up to 2023-02-28
dot icon14/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon08/04/2022
Micro company accounts made up to 2022-02-28
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon16/04/2021
Micro company accounts made up to 2021-02-28
dot icon06/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon26/03/2020
Micro company accounts made up to 2020-02-29
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-02-28
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon25/06/2018
Micro company accounts made up to 2018-02-28
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon04/07/2017
Notification of Grete Camilla Davis as a person with significant control on 2017-07-04
dot icon04/07/2017
Cessation of Michael Davis as a person with significant control on 2017-01-22
dot icon28/04/2017
Micro company accounts made up to 2017-02-28
dot icon11/02/2017
Director's details changed for Mr Jonathan Jamie Davis on 2017-02-09
dot icon11/02/2017
Appointment of Mr Jonathan Jamie Davis as a director on 2017-02-09
dot icon11/02/2017
Appointment of Mrs Grete Camilla Davis as a director on 2017-02-09
dot icon07/02/2017
Termination of appointment of Michael Davis as a director on 2017-01-22
dot icon06/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Michael Davis on 2010-09-03
dot icon07/09/2010
Director's details changed for Judith Leah Davis on 2010-09-03
dot icon07/09/2010
Director's details changed for Mr Brian Alan Davis on 2010-09-03
dot icon19/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Director appointed judith leah davis
dot icon09/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/09/2008
Return made up to 03/09/08; full list of members
dot icon10/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon03/09/2007
Return made up to 03/09/07; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/09/2006
Return made up to 07/09/06; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/09/2005
Return made up to 07/09/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon08/10/2004
Total exemption full accounts made up to 2004-02-28
dot icon15/09/2004
Return made up to 07/09/04; full list of members
dot icon24/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon15/09/2003
Return made up to 07/09/03; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon12/09/2002
Return made up to 07/09/02; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon06/09/2001
Return made up to 07/09/01; full list of members
dot icon13/09/2000
Return made up to 07/09/00; full list of members
dot icon07/08/2000
Full accounts made up to 2000-02-28
dot icon14/09/1999
Return made up to 07/09/99; full list of members
dot icon15/10/1998
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon07/10/1998
Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/10/1998
Registered office changed on 07/10/98 from:\c/o starkie lewis walding, st james house, 7A harlestone road st james, northampton NN5 7AE
dot icon23/09/1998
Registered office changed on 23/09/98 from:\6-8 underwood street, london, N1 7JQ
dot icon07/09/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
313.22K
-
0.00
-
-
2023
4
306.44K
-
0.00
-
-
2024
4
308.68K
-
0.00
-
-
2024
4
308.68K
-
0.00
-
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

308.68K £Ascended0.73 % *

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
Mr Michael Davis
Director
16/09/1998 - 21/01/2017
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/09/1998 - 16/09/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/09/1998 - 16/09/1998
36021
Davis, Grete Camilla
Director
09/02/2017 - Present
-
Mr Brian Alan Davis
Director
17/09/1998 - 17/10/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LORNTOUR LIMITED

LORNTOUR LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at 62 Hillway, London N6 6DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LORNTOUR LIMITED?

toggle

LORNTOUR LIMITED is currently Active. It was registered on 07/09/1998 .

Where is LORNTOUR LIMITED located?

toggle

LORNTOUR LIMITED is registered at 62 Hillway, London N6 6DP.

What does LORNTOUR LIMITED do?

toggle

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

How many employees does LORNTOUR LIMITED have?

toggle

LORNTOUR LIMITED had 4 employees in 2024.

What is the latest filing for LORNTOUR LIMITED?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Brian Alan Davis as a director on 2025-10-17.