LORTON DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

LORTON DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09410133

Incorporation date

28/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solent House 107a Alma Road, Portswood, Southampton, Hampshire SO14 6UYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2015)
dot icon18/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-05-30
dot icon29/07/2024
Change of details for Mr Julian Laurance Bird as a person with significant control on 2024-07-27
dot icon29/07/2024
Director's details changed for Mr Julian Laurance Bird on 2024-07-27
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-05-30
dot icon23/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon18/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon08/09/2021
Director's details changed for Mr Julian Laurance Bird on 2021-09-07
dot icon08/09/2021
Change of details for Mr Julian Laurance Bird as a person with significant control on 2021-09-07
dot icon02/06/2021
Registration of charge 094101330001, created on 2021-06-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/12/2020
Registered office address changed from 1 Richmond Way London W12 8LQ England to Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY on 2020-12-31
dot icon08/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/10/2019
Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY England to 1 Richmond Way London W12 8LQ on 2019-10-30
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/11/2017
Termination of appointment of Abigail Olivia Gadsby as a director on 2017-10-23
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon17/03/2017
Director's details changed for Mr Julian Laurance Bird on 2017-03-17
dot icon01/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-06-24
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-05-13
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-06-24
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-26
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-26
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-26
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-26
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-26
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-03
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon14/03/2016
Current accounting period extended from 2016-01-31 to 2016-05-31
dot icon14/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon14/03/2016
Director's details changed for Miss Abigail Olivia Gadsby on 2016-01-28
dot icon22/12/2015
Registered office address changed from Close House Bute Avenue Richmond Surrey TW10 7AX England to Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY on 2015-12-22
dot icon26/11/2015
Appointment of Mr Julian Bird as a director on 2015-11-24
dot icon18/10/2015
Registered office address changed from 21 Duke Street London W1U 1DJ United Kingdom to Close House Bute Avenue Richmond Surrey TW10 7AX on 2015-10-18
dot icon28/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-83.70 % *

* during past year

Cash in Bank

£140.00

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.63K
-
0.00
262.00
-
2022
0
265.28K
-
0.00
859.00
-
2023
0
356.76K
-
0.00
140.00
-
2023
0
356.76K
-
0.00
140.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

356.76K £Ascended34.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.00 £Descended-83.70 % *

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 Julian Laurance Bird
Director
24/11/2015 - Present
62
Gadsby, Abigail Olivia
Director
28/01/2015 - 23/10/2017
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORTON DISTRIBUTION LIMITED

LORTON DISTRIBUTION LIMITED is an(a) Active company incorporated on 28/01/2015 with the registered office located at Solent House 107a Alma Road, Portswood, Southampton, Hampshire SO14 6UY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LORTON DISTRIBUTION LIMITED?

toggle

LORTON DISTRIBUTION LIMITED is currently Active. It was registered on 28/01/2015 .

Where is LORTON DISTRIBUTION LIMITED located?

toggle

LORTON DISTRIBUTION LIMITED is registered at Solent House 107a Alma Road, Portswood, Southampton, Hampshire SO14 6UY.

What does LORTON DISTRIBUTION LIMITED do?

toggle

LORTON DISTRIBUTION LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for LORTON DISTRIBUTION LIMITED?

toggle

The latest filing was on 18/06/2025: Confirmation statement made on 2025-06-14 with updates.