Background WavePink WaveYellow Wave

THE LORINERS INVESTMENT COMPANY LIMITED (02150446)

THE LORINERS INVESTMENT COMPANY LIMITED (02150446) is an active UK company. incorporated on 27 July 1987. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. THE LORINERS INVESTMENT COMPANY LIMITED has been registered for 38 years. Current directors include MACKLOW SMITH, Stephen, MOORBY-CONNOLLY, Debra, MORTON, Alan John.

Company Number
02150446
Status
active
Type
ltd
Incorporated
27 July 1987
Age
38 years
Address
Argent Manor Farm, Ipswich, IP9 2SY
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
MACKLOW SMITH, Stephen, MOORBY-CONNOLLY, Debra, MORTON, Alan John
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LORINERS INVESTMENT COMPANY LIMITED

THE LORINERS INVESTMENT COMPANY LIMITED is an active company incorporated on 27 July 1987 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. THE LORINERS INVESTMENT COMPANY LIMITED was registered 38 years ago.(SIC: 64991)

Status

active

Active since 38 years ago

Company No

02150446

LTD Company

Age

38 Years

Incorporated 27 July 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Argent Manor Farm Stutton Ipswich, IP9 2SY,

Previous Addresses

30 Elm Park Wootton Bassett Swindon Wiltshire SN4 7TA
From: 21 June 2012To: 8 March 2024
Hampton House High Street East Grinstead West Sussex RH19 3AW
From: 27 July 1987To: 21 June 2012
Timeline

15 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LOCKHART, Crispin

Active
Stutton, IpswichIP9 2SY
Secretary
Appointed 06 Mar 2024

MACKLOW SMITH, Stephen

Active
Stutton, IpswichIP9 2SY
Born December 1963
Director
Appointed 30 Jan 2025

MOORBY-CONNOLLY, Debra

Active
Stutton, IpswichIP9 2SY
Born November 1958
Director
Appointed 18 Jul 2019

MORTON, Alan John

Active
Headley Grove, Healey Common Road, HeadleyKT18 6NR
Born July 1959
Director
Appointed 18 Jul 2019

FORBES, Graham Bracey

Resigned
8 Portland Square, LondonE1W 2QR
Secretary
Appointed 28 Jan 1999
Resigned 26 Oct 2006

LUSTY, Peter Alan

Resigned
Hampton House, East GrinsteadRH19 3AW
Secretary
Appointed 26 Oct 2006
Resigned 20 Oct 2011

PAGE, Honor Jane

Resigned
Elm Park, Wootton BassettSN4 7TA
Secretary
Appointed 20 Oct 2011
Resigned 06 Mar 2024

WILLIAMS, John Robert

Resigned
50 Cheyne Avenue, LondonE18 2DR
Secretary
Appointed N/A
Resigned 28 Jan 1999

BENSTED-SMITH, Nicholas Michael

Resigned
Cumberland Walk, Tunbridge WellsTN1 1UJ
Born November 1963
Director
Appointed 16 Jul 2015
Resigned 16 May 2025

BERMAN, Nigel Morris, Dr

Resigned
Flat 26 22 Park Crescent, LondonW1B 1PD
Born October 1958
Director
Appointed 22 Jan 2009
Resigned 18 Jul 2019

CLARKE, Douglas Archibald

Resigned
7 Middle Field, LondonNW8 6ND
Born October 1904
Director
Appointed N/A
Resigned 28 Oct 1992

CLYNE, Patrick Francis

Resigned
Trees Road, Mount Merrion
Born January 1946
Director
Appointed 17 Mar 2016
Resigned 09 Feb 2017

CUNNINGHAM, John Roderick

Resigned
25 Mote Avenue, MaidstoneME15 7SU
Born May 1926
Director
Appointed N/A
Resigned 24 Oct 2007

DAVIES, John Albert

Resigned
36 Manor Court, LondonN2 0PJ
Born June 1915
Director
Appointed N/A
Resigned 07 Feb 2003

ENGLISH, Peter John

Resigned
Pear Tree Lane, GillinghamME7 3PS
Born May 1950
Director
Appointed 09 Feb 2017
Resigned 18 Jul 2019

OWEN, John Wynne

Resigned
Sheat Corner Cottage, ChillertonPO30 9EN
Born April 1939
Director
Appointed 19 Apr 2007
Resigned 21 Jan 2016

WALKER ARNOTT, Brian Richard

Resigned
27 Finstock Road, LondonW10 6LU
Born September 1937
Director
Appointed 13 Apr 2000
Resigned 22 Jan 2009

WHITE, James Walter

Resigned
Rothwell Blackley Lane, BraintreeCM7 8QW
Born November 1927
Director
Appointed N/A
Resigned 25 Feb 2000

WINGFIELD, Robert Ian, Dr

Resigned
Barforth Road, Peckham RyeSE15 3PS
Born June 1959
Director
Appointed 06 Mar 2024
Resigned 30 Jan 2025

Persons with significant control

1

Worshipful Company Of Loriners

Active
Stutton, IpswichIP9 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Termination Director Company
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
353353
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
190190
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
6 June 1991
363(287)363(287)
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
25 October 1988
PUC 2PUC 2
Legacy
16 March 1988
225(1)225(1)
Incorporation Company
27 July 1987
NEWINCIncorporation