Background WavePink WaveYellow Wave

LORIEN RESOURCING LIMITED (01333388)

LORIEN RESOURCING LIMITED (01333388) is an active UK company. incorporated on 11 October 1977. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. LORIEN RESOURCING LIMITED has been registered for 48 years.

Company Number
01333388
Status
active
Type
ltd
Incorporated
11 October 1977
Age
48 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORIEN RESOURCING LIMITED

LORIEN RESOURCING LIMITED is an active company incorporated on 11 October 1977 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. LORIEN RESOURCING LIMITED was registered 48 years ago.(SIC: 78109)

Status

active

Active since 48 years ago

Company No

01333388

LTD Company

Age

48 Years

Incorporated 11 October 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

LORIEN HOLDINGS LIMITED
From: 14 March 1995To: 9 March 2009
LORIEN GROUP PLC
From: 1 May 1990To: 14 March 1995
LORIEN COMPUTER SERVICES LIMITED
From: 11 October 1977To: 1 May 1990
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 17 November 2014To: 23 April 2024
, West One 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA
From: 11 October 1977To: 17 November 2014
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Oct 09
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 20
Loan Secured
Dec 21
Director Left
Mar 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
17 February 2025
AAMDAAMD
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
25 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
20 November 2014
AA01Change of Accounting Reference Date
Resolution
19 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Miscellaneous
17 December 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Miscellaneous
21 October 2009
MISCMISC
Legacy
30 September 2009
288bResignation of Director or Secretary
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
SH20SH20
Miscellaneous
30 September 2009
MISCMISC
Legacy
30 September 2009
CAP-SSCAP-SS
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
155(6)a155(6)a
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
88(2)R88(2)R
Legacy
20 December 2007
123Notice of Increase in Nominal Capital
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
11 February 1997
CERT10CERT10
Re Registration Memorandum Articles
11 February 1997
MARMAR
Legacy
11 February 1997
5353
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
403aParticulars of Charge Subject to s859A
Legacy
16 October 1996
403aParticulars of Charge Subject to s859A
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Legacy
3 June 1996
288288
Legacy
6 May 1996
288288
Legacy
26 February 1996
288288
Legacy
25 February 1996
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 1995
AAAnnual Accounts
Certificate Change Of Name Company
14 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
169169
Legacy
27 October 1994
88(2)R88(2)R
Resolution
16 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 May 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
19 February 1994
403aParticulars of Charge Subject to s859A
Legacy
19 February 1994
403aParticulars of Charge Subject to s859A
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 April 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Accounts With Accounts Type Full Group
24 May 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
1 May 1990
CERT7CERT7
Accounts Balance Sheet
1 May 1990
BSBS
Auditors Statement
1 May 1990
AUDSAUDS
Auditors Report
1 May 1990
AUDRAUDR
Legacy
1 May 1990
43(3)e43(3)e
Re Registration Memorandum Articles
1 May 1990
MARMAR
Legacy
1 May 1990
43(3)43(3)
Resolution
1 May 1990
RESOLUTIONSResolutions
Resolution
1 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
21 June 1989
288288
Legacy
28 November 1988
288288
Legacy
10 November 1988
288288
Accounts With Accounts Type Small
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Legacy
26 November 1987
287Change of Registered Office
Auditors Resignation Company
16 November 1987
AUDAUD
Accounts With Accounts Type Medium
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363
Accounts With Accounts Type Medium
12 September 1986
AAAnnual Accounts
Miscellaneous
11 October 1977
MISCMISC