Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | Mrs Pamela Snelson |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(33 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Secretary Name | Mrs Pamela Snelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(33 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Registered Address | 54 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Lorrose LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,201 |
Current Liabilities | £5,185 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 13 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2023 (5 months, 4 weeks from now) |
7 April 2010 | Delivered on: 13 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 55 hamiliton square birkenhaed wirral merseyside t/no:CH76681 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
7 April 2010 | Delivered on: 13 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 54 hamilton square birkenhead wirral mersey side t/no:CH76681 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 June 1987 | Delivered on: 26 June 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
14 May 1985 | Delivered on: 17 May 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/Hold, 9 whitfield road, birkenhead. Outstanding |
14 May 1985 | Delivered on: 17 May 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from larrose limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/Hold, 54/55 hamilton square, birkenhead. Outstanding |
14 May 1985 | Delivered on: 17 May 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from larrose limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/Hold, 26 and 32 milner road, heswall, wirrall. Outstanding |
22 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
---|---|
15 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Lorrose Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Lorrose Limited as a person with significant control on 1 July 2016 (1 page) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Lorrose Limited as a person with significant control on 1 July 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
7 August 2013 | Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Mrs Pamela Snelson on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mrs Pamela Snelson on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Director's details changed for Michael Christopher Snelson on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Michael Christopher Snelson on 21 September 2012 (2 pages) |
30 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall merseyside CH60 9JL (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall merseyside CH60 9JL (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall merseyside CH60 9JL (1 page) |
14 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall merseyside CH60 9JL (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 August 2002 | Return made up to 25/06/02; full list of members
|
27 August 2002 | Return made up to 25/06/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Return made up to 25/06/01; full list of members (5 pages) |
11 September 2001 | Return made up to 25/06/01; full list of members (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 August 2000 | Return made up to 25/06/00; full list of members (5 pages) |
29 August 2000 | Return made up to 25/06/00; full list of members (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Return made up to 25/06/99; no change of members (3 pages) |
17 September 1999 | Return made up to 25/06/99; no change of members (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1998 | Return made up to 25/06/98; full list of members (6 pages) |
29 October 1998 | Return made up to 25/06/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Return made up to 25/06/96; no change of members
|
29 August 1996 | Return made up to 25/06/96; no change of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 July 1995 | Return made up to 25/06/95; full list of members (4 pages) |
12 July 1995 | Return made up to 25/06/95; full list of members (4 pages) |
3 February 1958 | Incorporation (22 pages) |
3 February 1958 | Incorporation (22 pages) |