LORROSE LIMITED

Register to unlock more data on OkredoRegister

LORROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182756

Incorporation date

03/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Rectory Lane, Heswall, Wirral, Merseyside CH60 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1971)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon22/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon19/06/2024
Registered office address changed from 54 Hamilton Square Birkenhead Merseyside CH41 5AS to 11 Rectory Lane Heswall Wirral Merseyside CH60 4RZ on 2024-06-19
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon18/10/2023
Satisfaction of charge 67 in full
dot icon18/10/2023
Satisfaction of charge 68 in full
dot icon18/10/2023
Satisfaction of charge 011827560073 in full
dot icon18/10/2023
Satisfaction of charge 61 in full
dot icon18/10/2023
Satisfaction of charge 58 in full
dot icon18/10/2023
Satisfaction of charge 71 in full
dot icon18/10/2023
Satisfaction of charge 65 in full
dot icon18/10/2023
Satisfaction of charge 60 in full
dot icon18/10/2023
Satisfaction of charge 011827560072 in full
dot icon18/10/2023
Satisfaction of charge 52 in full
dot icon18/10/2023
Satisfaction of charge 62 in full
dot icon18/10/2023
Satisfaction of charge 54 in full
dot icon18/10/2023
Satisfaction of charge 56 in full
dot icon18/10/2023
Satisfaction of charge 49 in full
dot icon18/10/2023
Satisfaction of charge 51 in full
dot icon18/10/2023
Satisfaction of charge 011827560075 in full
dot icon18/10/2023
Satisfaction of charge 011827560074 in full
dot icon18/10/2023
Satisfaction of charge 64 in full
dot icon18/10/2023
Satisfaction of charge 50 in full
dot icon18/10/2023
Satisfaction of charge 70 in full
dot icon18/10/2023
Satisfaction of charge 69 in full
dot icon18/10/2023
Satisfaction of charge 66 in full
dot icon18/10/2023
Satisfaction of charge 63 in full
dot icon18/10/2023
Satisfaction of charge 55 in full
dot icon18/10/2023
Satisfaction of charge 57 in full
dot icon18/10/2023
Satisfaction of charge 53 in full
dot icon16/10/2023
Satisfaction of charge 59 in full
dot icon16/10/2023
Satisfaction of charge 48 in full
dot icon11/10/2023
Registration of charge 011827560077, created on 2023-10-06
dot icon11/10/2023
Registration of charge 011827560078, created on 2023-10-06
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon31/03/2023
Appointment of Mr Richard Michael Snelson as a director on 2023-03-31
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/04/2022
Satisfaction of charge 011827560076 in full
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon14/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon30/11/2019
Part of the property or undertaking has been released and no longer forms part of charge 011827560076
dot icon16/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon21/05/2019
Registration of charge 011827560076, created on 2019-04-30
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon12/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon12/07/2017
Notification of Pamela Snelson as a person with significant control on 2016-07-01
dot icon12/07/2017
Notification of Michael Christopher Snelson as a person with significant control on 2016-07-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Richard Snelson as a director
dot icon07/08/2013
Director's details changed for Mrs Pamela Snelson on 2013-08-07
dot icon07/08/2013
Secretary's details changed for Mrs Pamela Snelson on 2013-08-07
dot icon25/06/2013
Registration of charge 011827560075
dot icon23/04/2013
Registration of charge 011827560072
dot icon23/04/2013
Registration of charge 011827560074
dot icon23/04/2013
Registration of charge 011827560073
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Director's details changed for Michael Christopher Snelson on 2012-09-21
dot icon30/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 68
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 69
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 70
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 71
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 66
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 65
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 67
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 63
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 64
dot icon06/05/2011
Appointment of Richard Michael Snelson as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Registered office address changed from 53 Hamilton Square Bikenhead Merseyside CH41 5AS on 2010-12-02
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 60
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 61
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 62
dot icon05/10/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 59
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 58
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 25/06/09; full list of members
dot icon11/09/2009
Ad 11/12/08\gbp si 330@1=330\gbp ic 1000/1330\
dot icon10/09/2009
Resolutions
dot icon09/09/2009
Gbp nc 1000/1330\11/12/08
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 54
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 55
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 56
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 57
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 49
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 52
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 50
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 51
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 53
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 48
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 25/06/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 25/06/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall wirral CH60 9JL
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 25/06/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall wirral CH60 9JL
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 25/06/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon29/07/2004
Return made up to 25/06/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/08/2003
Return made up to 25/06/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon27/08/2002
Return made up to 25/06/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon11/09/2001
Return made up to 25/06/01; full list of members
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon29/08/2000
Return made up to 25/06/00; full list of members
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon17/09/1999
Return made up to 25/06/99; no change of members
dot icon06/07/1999
Particulars of mortgage/charge
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/10/1998
Return made up to 25/06/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/06/1997
Return made up to 25/06/97; no change of members
dot icon12/06/1997
Particulars of mortgage/charge
dot icon04/02/1997
Full group accounts made up to 1996-03-31
dot icon29/08/1996
Return made up to 25/06/96; no change of members
dot icon09/02/1996
Full group accounts made up to 1995-03-31
dot icon01/08/1995
Particulars of mortgage/charge
dot icon01/08/1995
Particulars of mortgage/charge
dot icon01/08/1995
Particulars of mortgage/charge
dot icon12/07/1995
Return made up to 25/06/95; full list of members
dot icon04/02/1995
Full group accounts made up to 1994-03-31
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon09/08/1994
Return made up to 13/06/94; no change of members
dot icon08/02/1994
Full group accounts made up to 1993-03-31
dot icon26/08/1993
Return made up to 25/06/93; full list of members
dot icon24/06/1993
Particulars of mortgage/charge
dot icon24/06/1993
Particulars of mortgage/charge
dot icon05/02/1993
Full group accounts made up to 1992-03-31
dot icon07/01/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1992
Nc inc already adjusted 31/03/92
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Ad 31/03/92--------- £ si 998@1
dot icon21/09/1992
Resolutions
dot icon24/07/1992
Full group accounts made up to 1991-03-31
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon06/07/1992
Return made up to 25/06/92; no change of members
dot icon06/06/1992
Particulars of mortgage/charge
dot icon17/03/1992
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon08/07/1991
Accounts for a small company made up to 1990-03-31
dot icon08/07/1991
Return made up to 30/04/91; no change of members
dot icon28/06/1990
Accounts for a small company made up to 1989-03-31
dot icon28/06/1990
Return made up to 25/06/90; full list of members
dot icon14/06/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon13/09/1989
Particulars of mortgage/charge
dot icon13/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Accounts for a small company made up to 1988-03-31
dot icon08/09/1989
Return made up to 04/09/89; full list of members
dot icon25/07/1988
Return made up to 11/07/88; full list of members
dot icon25/07/1988
Accounts for a small company made up to 1987-03-31
dot icon25/07/1988
Return made up to 31/12/87; full list of members
dot icon26/01/1988
Auditor's resignation
dot icon12/11/1987
Registered office changed on 12/11/87 from: 9 grange road west charing cross birkenhead merseyside L41 4BY
dot icon01/07/1987
Particulars of mortgage/charge
dot icon25/04/1987
Particulars of mortgage/charge
dot icon20/02/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Group of companies' accounts made up to 1985-03-31
dot icon17/12/1986
Return made up to 16/12/86; full list of members
dot icon17/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon14/05/1986
Return made up to 31/12/85; full list of members
dot icon05/08/1983
Secretary resigned
dot icon04/08/1983
Secretary resigned
dot icon03/08/1983
Registered office changed
dot icon03/08/1983
New secretary appointed
dot icon03/08/1983
Accounts made up to 1982-03-31
dot icon11/06/1980
Registered office changed
dot icon28/03/1975
Allotment of shares
dot icon03/12/1974
Secretary's particulars changed
dot icon08/10/1974
Secretary's particulars changed
dot icon07/10/1974
Secretary's particulars changed
dot icon07/10/1974
Registered office changed
dot icon03/09/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-48.73 % *

* during past year

Cash in Bank

£133,386.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
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
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.57M
-
0.00
82.66K
-
2022
3
1.59M
-
0.00
260.15K
-
2023
3
1.51M
-
0.00
133.39K
-
2023
3
1.51M
-
0.00
133.39K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.51M £Descended-4.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.39K £Descended-48.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Michael Snelson
Director
28/04/2011 - 01/07/2012
4
Mr Richard Michael Snelson
Director
31/03/2023 - Present
4

Persons with Significant Control

2
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 LORROSE LIMITED

LORROSE LIMITED is an(a) Active company incorporated on 03/09/1974 with the registered office located at 11 Rectory Lane, Heswall, Wirral, Merseyside CH60 4RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LORROSE LIMITED?

toggle

LORROSE LIMITED is currently Active. It was registered on 03/09/1974 .

Where is LORROSE LIMITED located?

toggle

LORROSE LIMITED is registered at 11 Rectory Lane, Heswall, Wirral, Merseyside CH60 4RZ.

What does LORROSE LIMITED do?

toggle

LORROSE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does LORROSE LIMITED have?

toggle

LORROSE LIMITED had 3 employees in 2023.

What is the latest filing for LORROSE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.