LORS HOMES LIMITED

Register to unlock more data on OkredoRegister

LORS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08008835

Incorporation date

27/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2012)
dot icon09/07/2025
Final Gazette dissolved following liquidation
dot icon09/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2024
Termination of appointment of Wayne Ashley Murfet as a director on 2024-09-27
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon18/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-18
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-09
dot icon21/02/2022
Registered office address changed from Rosewood Offices Freckenham Road Chippenham Ely Cambridgeshire CB7 5QH to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-02-21
dot icon21/02/2022
Statement of affairs
dot icon21/02/2022
Appointment of a voluntary liquidator
dot icon21/02/2022
Resolutions
dot icon24/11/2021
Termination of appointment of Kelly Helen Murfet as a director on 2021-11-24
dot icon24/11/2021
Termination of appointment of Pamela Murfet as a director on 2021-11-24
dot icon22/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Satisfaction of charge 080088350004 in full
dot icon16/11/2018
Satisfaction of charge 080088350005 in full
dot icon16/11/2018
Satisfaction of charge 080088350006 in full
dot icon16/11/2018
Satisfaction of charge 080088350007 in full
dot icon31/10/2018
Registration of charge 080088350009, created on 2018-10-30
dot icon31/10/2018
Registration of charge 080088350008, created on 2018-10-30
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon10/01/2018
Appointment of Mrs Kelly Helen Murfet as a director on 2018-01-10
dot icon10/01/2018
Appointment of Mrs Pamela Murfet as a director on 2018-01-10
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registration of a charge
dot icon26/09/2016
Registration of a charge
dot icon21/09/2016
Registration of charge 080088350005, created on 2016-09-20
dot icon21/09/2016
Registration of charge 080088350004, created on 2016-09-20
dot icon21/09/2016
Registration of charge 080088350006, created on 2016-09-20
dot icon21/09/2016
Registration of charge 080088350007, created on 2016-09-20
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon26/05/2016
Satisfaction of charge 080088350003 in full
dot icon17/05/2016
Satisfaction of charge 080088350002 in full
dot icon17/05/2016
Satisfaction of charge 080088350001 in full
dot icon21/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/04/2016
Termination of appointment of Terrence Richard Murfet as a director on 2016-04-06
dot icon21/04/2016
Termination of appointment of Terrence Richard Murfet as a director on 2016-04-06
dot icon14/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon11/03/2014
Registration of charge 080088350003
dot icon04/03/2014
Registration of charge 080088350001
dot icon04/03/2014
Registration of charge 080088350002
dot icon30/01/2014
Termination of appointment of Kelly Murfet as a director
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Compulsory strike-off action has been discontinued
dot icon29/07/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon19/04/2013
Appointment of Mrs Kelly Helen Murfet as a director
dot icon27/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
31/05/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murfet, Pamela
Director
10/01/2018 - 24/11/2021
10
Murfet, Kelly Helen
Director
10/01/2018 - 24/11/2021
18
Murfet, Kelly Helen
Director
19/04/2013 - 27/01/2014
18
Murfet, Wayne Ashley
Director
27/03/2012 - 27/09/2024
32
Murfet, Wayne
Secretary
27/03/2012 - Present
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LORS HOMES LIMITED

LORS HOMES LIMITED is an(a) Dissolved company incorporated on 27/03/2012 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORS HOMES LIMITED?

toggle

LORS HOMES LIMITED is currently Dissolved. It was registered on 27/03/2012 and dissolved on 09/07/2025.

Where is LORS HOMES LIMITED located?

toggle

LORS HOMES LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does LORS HOMES LIMITED do?

toggle

LORS HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LORS HOMES LIMITED?

toggle

The latest filing was on 09/07/2025: Final Gazette dissolved following liquidation.