LOROMAH ESTATES LIMITED

Register to unlock more data on OkredoRegister

LOROMAH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00581350

Incorporation date

01/04/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

94 Richmond Avenue, Islington, London, England N1 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1957)
dot icon08/04/2026
Termination of appointment of Lissa Maria Napolitano as a director on 2026-04-05
dot icon08/04/2026
Termination of appointment of Lissa Maria Napolitano as a secretary on 2026-04-05
dot icon07/04/2026
Appointment of Ms Filomena Turner as a director on 2026-04-05
dot icon30/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon24/12/2025
Secretary's details changed for Lissa Napolitano on 2025-12-23
dot icon24/12/2025
Director's details changed for Lissa Maria Napolitano on 2025-12-23
dot icon15/12/2025
Director's details changed for Francesco Nappolitano on 2025-12-15
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Director's details changed for Ms Maria Turner on 2025-10-23
dot icon07/10/2025
Termination of appointment of Roberta Patricia Napolitano as a director on 2025-06-01
dot icon25/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon13/09/2022
Satisfaction of charge 005813500015 in full
dot icon13/09/2022
Satisfaction of charge 005813500016 in full
dot icon13/09/2022
Satisfaction of charge 005813500017 in full
dot icon13/09/2022
Satisfaction of charge 005813500018 in full
dot icon13/09/2022
Registration of charge 005813500019, created on 2022-09-07
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Registration of charge 005813500018, created on 2019-03-07
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon05/12/2017
Notification of a person with significant control statement
dot icon01/12/2017
Cessation of Alfredo Ciampa as a person with significant control on 2017-11-18
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon28/12/2016
Registration of charge 005813500017, created on 2016-12-20
dot icon17/08/2016
Satisfaction of charge 4 in full
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Registration of charge 005813500016, created on 2015-12-02
dot icon04/12/2015
Registration of charge 005813500015, created on 2015-12-02
dot icon30/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-20
dot icon16/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon11/01/2012
Accounts for a small company made up to 2011-03-31
dot icon28/12/2011
Auditor's resignation
dot icon22/12/2011
Termination of appointment of Joseph Napolitano as a director on 2011-08-28
dot icon12/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon09/12/2011
Director's details changed for Ms Maria Turner on 2011-11-22
dot icon09/12/2011
Director's details changed for Louisa Napolitano on 2011-11-22
dot icon09/12/2011
Director's details changed for Lissa Napolitano on 2011-11-20
dot icon24/06/2011
Registered office address changed from , the Greene Partnership, Durkan House 5Th Floor, 155 East Barnet Road New Barnet, Hertfordshire EN48QZ on 2011-06-24
dot icon03/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/02/2011
Director's details changed for Lissa Napolitano on 2010-11-20
dot icon03/02/2011
Director's details changed for Louisa Napolitano on 2010-11-20
dot icon03/02/2011
Director's details changed for Joseph Napolitano on 2010-11-20
dot icon03/02/2011
Director's details changed for Francesco Nappolitano on 2010-11-20
dot icon03/02/2011
Director's details changed for Roberta Patricia Napolitano on 2010-11-20
dot icon03/02/2011
Secretary's details changed for Lissa Napolitano on 2010-11-20
dot icon10/11/2010
Accounts for a small company made up to 2010-03-31
dot icon28/09/2010
Director's details changed for Maria Pini on 2010-09-20
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon05/01/2010
Director's details changed for Maria Pini on 2009-12-04
dot icon05/01/2010
Director's details changed for Francesco Nappolitano on 2009-12-04
dot icon05/01/2010
Director's details changed for Roberta Patricia Napolitano on 2009-12-04
dot icon05/01/2010
Director's details changed for Louisa Napolitano on 2009-12-04
dot icon05/01/2010
Director's details changed for Lissa Napolitano on 2009-12-04
dot icon05/01/2010
Director's details changed for Joseph Napolitano on 2009-12-04
dot icon21/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon21/12/2009
Director's details changed for Lissa Napolitano on 2009-11-20
dot icon21/12/2009
Director's details changed for Louisa Napolitano on 2009-11-20
dot icon21/12/2009
Director's details changed for Maria Pini on 2009-11-20
dot icon21/12/2009
Director's details changed for Joseph Napolitano on 2009-11-20
dot icon21/12/2009
Director's details changed for Francesco Nappolitano on 2009-11-20
dot icon21/12/2009
Director's details changed for Roberta Patricia Napolitano on 2009-11-20
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon16/02/2009
Return made up to 20/11/08; full list of members
dot icon16/02/2009
Director's change of particulars / joseph napolitano / 19/11/2008
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Return made up to 20/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon02/01/2007
Return made up to 20/11/06; full list of members
dot icon08/03/2006
Accounts for a small company made up to 2005-03-31
dot icon02/03/2006
Return made up to 20/11/05; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon11/12/2004
Return made up to 20/11/04; full list of members
dot icon11/12/2004
Registered office changed on 11/12/04 from: cedar house, 698 green lanes, winchmore hill, london N21 3RD
dot icon09/12/2004
Accounts for a small company made up to 2004-03-31
dot icon13/02/2004
Return made up to 20/11/03; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon04/04/2003
Accounts for a small company made up to 2002-03-31
dot icon18/02/2003
Return made up to 20/11/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/03/2002
Return made up to 20/11/01; full list of members
dot icon27/09/2001
Registered office changed on 27/09/01 from: 33 highbury hill,, london N5 1SU
dot icon15/06/2001
Auditor's resignation
dot icon18/04/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/12/2000
Return made up to 20/11/00; full list of members
dot icon07/02/2000
Return made up to 20/11/99; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/12/1998
Return made up to 20/11/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/01/1998
Return made up to 20/11/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/12/1996
Return made up to 20/11/95; full list of members
dot icon18/12/1996
Return made up to 20/11/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/03/1995
Amended accounts made up to 1994-03-31
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 20/11/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/12/1993
Return made up to 20/11/93; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon04/07/1992
Accounts for a small company made up to 1991-03-31
dot icon29/04/1992
Declaration of satisfaction of mortgage/charge
dot icon29/04/1992
Declaration of satisfaction of mortgage/charge
dot icon31/01/1992
Return made up to 20/11/91; full list of members
dot icon12/07/1991
Accounts for a small company made up to 1990-03-31
dot icon05/02/1991
Accounts for a small company made up to 1988-03-31
dot icon28/02/1990
Return made up to 20/11/89; full list of members
dot icon10/03/1989
Return made up to 22/11/88; full list of members
dot icon18/07/1988
Accounts for a small company made up to 1987-03-31
dot icon28/03/1988
Accounts for a small company made up to 1986-03-31
dot icon22/12/1987
Return made up to 20/11/87; full list of members
dot icon22/12/1987
Return made up to 18/12/86; full list of members
dot icon22/12/1987
Return made up to 20/12/85; full list of members
dot icon11/12/1987
Accounts for a small company made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Full accounts made up to 1984-03-31
dot icon08/07/1986
Full accounts made up to 1983-03-31
dot icon01/04/1957
Incorporation
dot icon01/04/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
37.87M
-
0.00
1.17M
-
2022
14
38.75M
-
0.00
784.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napolitano, Roberta Patricia
Director
09/02/2001 - 01/06/2025
3
Napolitano, Lissa Maria
Director
19/01/2001 - 05/04/2026
4
Napolitano, Louisa
Director
26/01/2001 - Present
-
Hare, Maria Grace
Director
26/01/2001 - Present
-
Napolitano, Lissa Maria
Secretary
19/01/2001 - 05/04/2026
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LOROMAH ESTATES LIMITED

LOROMAH ESTATES LIMITED is an(a) Active company incorporated on 01/04/1957 with the registered office located at 94 Richmond Avenue, Islington, London, England N1 0LU. There are currently 4 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 LOROMAH ESTATES LIMITED?

toggle

LOROMAH ESTATES LIMITED is currently Active. It was registered on 01/04/1957 .

Where is LOROMAH ESTATES LIMITED located?

toggle

LOROMAH ESTATES LIMITED is registered at 94 Richmond Avenue, Islington, London, England N1 0LU.

What does LOROMAH ESTATES LIMITED do?

toggle

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

What is the latest filing for LOROMAH ESTATES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Lissa Maria Napolitano as a director on 2026-04-05.