This company is commonly known as J H Lorimer Limited. The company was founded 74 years ago and was given the registration number 00471436. The firm's registered office is in COULSDON. You can find them at Unit B2 Ullswater Crescent, Ullswater Industrial Estate, Coulsdon, Surrey. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | J H LORIMER LIMITED |
---|---|---|
Company Number | : | 00471436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1949 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B2 Ullswater Crescent, Ullswater Industrial Estate, Coulsdon, Surrey, CR5 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2, Ullswater Crescent, Ullswater Industrial Estate, Coulsdon, CR5 2HR | Secretary | 20 January 2006 | Active |
Blackcomb House, Sandy Lane, Kingswood, Tadworth, England, KT20 6ND | Director | 24 February 2006 | Active |
Blackcomb House, Sandy Lane, Kingswood, Tadworth, England, KT20 6ND | Director | 20 January 2006 | Active |
Unit B2, Ullswater Crescent, Ullswater Industrial Estate, Coulsdon, CR5 2HR | Director | 24 February 2006 | Active |
Unit B2, Ullswater Crescent, Ullswater Industrial Estate, Coulsdon, CR5 2HR | Director | 20 January 2006 | Active |
Palamos, Church Road, Purley, CR8 3QQ | Director | 20 January 2006 | Active |
1 Fosters, Willowhayne Estate, Angmering On Sea, BN16 2JA | Secretary | - | Active |
Itchingwood Grants Lane, Oxted, RH8 0RQ | Secretary | 02 April 1998 | Active |
252 Croham Valley Road, South Croydon, CR2 7RD | Secretary | 01 February 1992 | Active |
70 Downs Court Road, Purley, CR8 1BQ | Director | - | Active |
3a Woodmansterne Road, Coulsdon, CR5 2DG | Director | 20 January 2006 | Active |
Itchingwood Grants Lane, Oxted, RH8 0RQ | Director | - | Active |
1 Fosters, Willowhayne Estate, Angmering On Sea, BN16 2JA | Director | - | Active |
Itchingwood Grants Lane, Oxted, RH8 0RQ | Director | 31 October 2005 | Active |
47 Nortons Way, Five Oak Green, Tonbridge, TN12 6TB | Director | 28 July 1994 | Active |
Mr Kiren Virendrabhai Patel | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Unit B2, Ullswater Crescent, Coulsdon, CR5 2HR |
Nature of control | : |
|
Paam Investments Ltd | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B2, Ullswater Crescent, Coulsdon, England, CR5 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person secretary company with change date. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.