LORUS CONSULTING LTD

Register to unlock more data on OkredoRegister

LORUS CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07169528

Incorporation date

25/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Registration of charge 071695280014, created on 2021-07-02
dot icon26/05/2021
Cessation of James Blaydon as a person with significant control on 2021-05-26
dot icon26/05/2021
Termination of appointment of James Blaydon as a director on 2021-05-26
dot icon22/04/2021
Confirmation statement made on 2021-01-27 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Satisfaction of charge 071695280005 in full
dot icon05/10/2020
Satisfaction of charge 071695280006 in full
dot icon05/10/2020
Satisfaction of charge 071695280007 in full
dot icon05/10/2020
Satisfaction of charge 071695280012 in full
dot icon05/10/2020
Satisfaction of charge 071695280011 in full
dot icon05/10/2020
Satisfaction of charge 071695280013 in full
dot icon25/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Notification of Gordon Fraser as a person with significant control on 2019-12-03
dot icon03/12/2019
Cessation of Gordon Fraser as a person with significant control on 2019-12-03
dot icon12/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Registration of charge 071695280008, created on 2018-03-22
dot icon29/03/2018
Registration of charge 071695280009, created on 2018-03-22
dot icon29/03/2018
Registration of charge 071695280010, created on 2018-03-22
dot icon29/03/2018
Registration of charge 071695280011, created on 2018-03-22
dot icon29/03/2018
Registration of charge 071695280012, created on 2018-03-22
dot icon29/03/2018
Registration of charge 071695280013, created on 2018-03-22
dot icon25/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2017-08-04
dot icon11/04/2017
Registration of charge 071695280005, created on 2017-03-29
dot icon11/04/2017
Registration of charge 071695280007, created on 2017-03-29
dot icon11/04/2017
Registration of charge 071695280006, created on 2017-03-29
dot icon11/04/2017
Registration of charge 071695280002, created on 2017-03-29
dot icon11/04/2017
Registration of charge 071695280003, created on 2017-03-29
dot icon11/04/2017
Registration of charge 071695280004, created on 2017-03-29
dot icon24/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mr Dylan Pearson on 2014-02-14
dot icon16/02/2015
Secretary's details changed for Mr Dylan Pearson on 2014-02-28
dot icon16/02/2015
Director's details changed for Mr Gordon Fraser on 2014-02-15
dot icon16/02/2015
Director's details changed for Mr James Blaydon on 2014-12-05
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon25/01/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon26/10/2010
Appointment of Mr James Blaydon as a director
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2010-03-26
dot icon08/03/2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2010-03-08
dot icon08/03/2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2010-03-08
dot icon08/03/2010
Registered office address changed from 42 Rushes Road Petersfield Hants GU32 3BW England on 2010-03-08
dot icon05/03/2010
Appointment of Mr Dylan Pearson as a secretary
dot icon01/03/2010
Appointment of Mr Gordon Fraser as a director
dot icon25/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
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
27/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
7
40.61K
-
0.00
-
-
2022
6
153.00
-
0.00
-
-
2023
5
32.32K
-
0.00
-
-
2023
5
32.32K
-
0.00
-
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

32.32K £Ascended21.02K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dylan Pearson
Director
25/02/2010 - Present
6
Mr Gordon Fraser
Director
01/03/2010 - Present
4
Mr James Blaydon
Director
26/10/2010 - 26/05/2021
-
Pearson, Dylan
Secretary
05/03/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LORUS CONSULTING LTD

LORUS CONSULTING LTD is an(a) Active company incorporated on 25/02/2010 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LORUS CONSULTING LTD?

toggle

LORUS CONSULTING LTD is currently Active. It was registered on 25/02/2010 .

Where is LORUS CONSULTING LTD located?

toggle

LORUS CONSULTING LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does LORUS CONSULTING LTD do?

toggle

LORUS CONSULTING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LORUS CONSULTING LTD have?

toggle

LORUS CONSULTING LTD had 5 employees in 2023.

What is the latest filing for LORUS CONSULTING LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.