Lorne Laboratories Limited

DataGardener
lorne laboratories limited
live
Unknown

Lorne Laboratories Limited

04540797Private Limited With Share Capital

Unit 5A - Calibre Scientific Hou, R-Evolution@The Advanced Manufac, Rotherham,, S605XA
Incorporated

20/09/2002

Company Age

23 years

Directors

4

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Lorne Laboratories Limited (04540797) is a private limited with share capital incorporated on 20/09/2002 (23 years old) and registered in N/A, S605XA. The company operates under SIC code 32990 and is classified as Unknown.

Lorne laboratories limited is a consumer goods company based out of unit 1 cutbush park industrial estate danehill, lower earley, united kingdom.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 20/09/2002
S605XA

Financial Overview

Total Assets

£3.3K

Liabilities

£0

Net Assets

£3.3K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:08-11-2024
Gazette Notice Voluntary
Category:Gazette
Date:03-09-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2023
Legacy
Category:Accounts
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Legacy
Category:Other
Date:08-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2023
Legacy
Category:Accounts
Date:03-01-2023
Legacy
Category:Other
Date:03-01-2023
Legacy
Category:Other
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2021
Memorandum Articles
Category:Incorporation
Date:15-10-2020
Resolution
Category:Resolution
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Capital Allotment Shares
Category:Capital
Date:15-01-2015
Resolution
Category:Resolution
Date:15-01-2015
Resolution
Category:Resolution
Date:02-01-2015
Capital Alter Shares Subdivision
Category:Capital
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Termination Director Company With Name
Category:Officers
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2008
Legacy
Category:Annual Return
Date:30-09-2008
Legacy
Category:Annual Return
Date:21-09-2007
Legacy
Category:Address
Date:21-09-2007
Legacy
Category:Address
Date:21-09-2007
Legacy
Category:Address
Date:21-09-2007
Legacy
Category:Officers
Date:17-07-2007

Import / Export

Imports
12 Months1
60 Months31
Exports
12 Months9
60 Months57

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date03/03/2026
Latest Accounts31/12/2024

Trading Addresses

Unit 1, Danehill, Lower Earley, Reading, Berkshire, RG64UT
Unit 5A - Calibre Scientific Hou, R-Evolution@The Advanced Manufac, Rotherham,, S60 5Xa, S605XARegistered

Contact

01189212264
info@lornelabs.comu0022@lornelabs.com
lornelabs.com
Unit 5A - Calibre Scientific Hou, R-Evolution@The Advanced Manufac, Rotherham,, S605XA