LOROM EUROPE LIMITED

Register to unlock more data on OkredoRegister

LOROM EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797386

Incorporation date

28/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit E, V12 Merlin Park Ringtail Road, Burscough Industrial Estate, Ormskirk L40 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon07/01/2026
Termination of appointment of Peng Kang Yuan as a director on 2026-01-05
dot icon07/01/2026
Termination of appointment of Yi Kang Yuan as a director on 2026-01-05
dot icon07/01/2026
Notification of Gerard John Riley as a person with significant control on 2026-01-05
dot icon07/01/2026
Cessation of Yi Kang Yuan as a person with significant control on 2026-01-05
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/09/2025
Appointment of Mrs Hazel Catherine Roberts as a director on 2025-09-27
dot icon19/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon01/04/2025
Termination of appointment of Gerard Riley as a director on 2025-03-17
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon13/02/2024
Registered office address changed from Unit K V12 Merlin Park Ringtail Road Burscough L40 8AY England to Unit E, V12 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY on 2024-02-13
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2019
Appointment of Mr Gerard Riley as a director on 2019-10-29
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon24/01/2019
Notification of Yi Kang Yuan as a person with significant control on 2019-01-24
dot icon24/01/2019
Cessation of Lai Tze Hang as a person with significant control on 2019-01-24
dot icon24/01/2019
Appointment of Mr Peng Kang Yuan as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Lai Tze Hang as a director on 2019-01-24
dot icon24/01/2019
Appointment of Mr Yi Kang Yuan as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Yung Tai Yuan as a director on 2019-01-24
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Registered office address changed from 4 the Parks Haydock Merseyside WA12 0JQ to Unit K V12 Merlin Park Ringtail Road Burscough L40 8AY on 2018-07-11
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/06/2018
Notification of Lai Tze Hang as a person with significant control on 2018-06-14
dot icon14/06/2018
Cessation of Yun Tung Yuan as a person with significant control on 2017-10-31
dot icon14/06/2018
Termination of appointment of Yun Tung Yuan as a director on 2017-10-31
dot icon13/07/2017
Notification of Yun Tung Yuan as a person with significant control on 2017-01-01
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of Barrie George Ryan as a director on 2016-07-29
dot icon21/07/2016
Appointment of Mr Lai Tze Hang as a director on 2016-07-01
dot icon18/07/2016
Termination of appointment of Hsin Cheng Ho as a director on 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Terence Waite as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/06/2012
Appointment of Mr Barrie George Ryan as a director
dot icon06/06/2012
Registered office address changed from Unit 7 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QQ Uk on 2012-06-06
dot icon21/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Chih Lee as a secretary
dot icon26/07/2011
Termination of appointment of Chih Lee as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon14/07/2010
Director's details changed for Yung Tai Yuan on 2010-06-28
dot icon14/07/2010
Director's details changed for Terence Waite on 2010-06-28
dot icon14/07/2010
Director's details changed for Yun Tung Yuan on 2010-06-28
dot icon14/07/2010
Director's details changed for Hsin Cheng Ho on 2010-06-28
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 28/06/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 28/06/08; full list of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from unit 7 faraday office park faraday road basingstoke hampshire RG24 8QQ
dot icon16/07/2008
Registered office changed on 16/07/2008 from unit 12 barnack business centre blakey road salisbury wiltshire SP1 2LP
dot icon15/07/2008
Secretary's change of particulars / chih lee / 30/06/2008
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 28/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary's particulars changed
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 28/06/06; full list of members
dot icon04/07/2006
Secretary resigned
dot icon04/07/2006
New secretary appointed
dot icon01/12/2005
New director appointed
dot icon18/10/2005
Accounts for a small company made up to 2004-12-31
dot icon05/07/2005
Return made up to 28/06/05; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2003-12-31
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon29/12/2003
Auditor's resignation
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon15/07/2003
Return made up to 28/06/03; full list of members
dot icon15/07/2003
Registered office changed on 15/07/03 from: the portway centre spitfire road old sarum park salisbury wiltshire SP4 6EB
dot icon11/07/2003
Particulars of mortgage/charge
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon31/03/2003
Secretary resigned
dot icon25/03/2003
Registered office changed on 25/03/03 from: wilson solicitors steynings house, chapel place fisherton street, salisbury wiltshire SP2 7RJ
dot icon18/11/2002
New secretary appointed
dot icon08/11/2002
New director appointed
dot icon15/10/2002
Resolutions
dot icon23/08/2002
Return made up to 28/06/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/05/2002
Director's particulars changed
dot icon21/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/11/2001
Accounting reference date shortened from 31/08/02 to 31/12/01
dot icon11/07/2001
Return made up to 28/06/01; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Ad 14/05/01--------- £ si 101998@1=101998 £ ic 2/102000
dot icon23/05/2001
Nc inc already adjusted 14/05/01
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon09/01/2001
Accounts for a small company made up to 2000-08-31
dot icon29/09/2000
Certificate of change of name
dot icon17/08/2000
Return made up to 28/06/00; full list of members
dot icon07/08/2000
Director resigned
dot icon09/11/1999
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Secretary resigned;director resigned
dot icon08/10/1999
Certificate of change of name
dot icon28/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
570.31K
-
0.00
-
-
2022
2
555.40K
-
0.00
-
-
2023
2
541.10K
-
0.00
-
-
2023
2
541.10K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

541.10K £Descended-2.57 % *

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
Riley, Gerard
Director
29/10/2019 - 17/03/2025
4
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Secretary
27/06/1999 - 31/10/2002
181
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Director
27/06/1999 - 30/09/1999
181
WILSONS (COMPANY AGENTS) LIMITED
Nominee Director
27/06/1999 - 30/09/1999
123
Yuan, Yun Tung
Director
27/02/2001 - 30/10/2017
-

Persons with Significant Control

5
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 LOROM EUROPE LIMITED

LOROM EUROPE LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at Unit E, V12 Merlin Park Ringtail Road, Burscough Industrial Estate, Ormskirk L40 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LOROM EUROPE LIMITED?

toggle

LOROM EUROPE LIMITED is currently Active. It was registered on 28/06/1999 .

Where is LOROM EUROPE LIMITED located?

toggle

LOROM EUROPE LIMITED is registered at Unit E, V12 Merlin Park Ringtail Road, Burscough Industrial Estate, Ormskirk L40 8JY.

What does LOROM EUROPE LIMITED do?

toggle

LOROM EUROPE LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does LOROM EUROPE LIMITED have?

toggle

LOROM EUROPE LIMITED had 2 employees in 2023.

What is the latest filing for LOROM EUROPE LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Peng Kang Yuan as a director on 2026-01-05.