Background WavePink WaveYellow Wave

LORIEN LIMITED (07019141)

LORIEN LIMITED (07019141) is an active UK company. incorporated on 15 September 2009. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. LORIEN LIMITED has been registered for 16 years. Current directors include BRIANT, Timothy, WESTON, Joanne.

Company Number
07019141
Status
active
Type
ltd
Incorporated
15 September 2009
Age
16 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRIANT, Timothy, WESTON, Joanne
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORIEN LIMITED

LORIEN LIMITED is an active company incorporated on 15 September 2009 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. LORIEN LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

07019141

LTD Company

Age

16 Years

Incorporated 15 September 2009

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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

AIM PLUS RECRUITMENT LIMITED
From: 15 September 2009To: 28 September 2009
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: 25 November 2014To: 23 April 2024
West One 114 Wellington Street Leeds West Yorkshire LS1 1BA
From: 15 September 2009To: 25 November 2014
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Nov 09
Share Issue
Mar 10
Funding Round
Apr 10
Capital Reduction
Aug 12
Share Buyback
Aug 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Left
Jan 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Funding Round
Oct 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
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
Capital Update
Sept 25
15
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRIANT, Timothy

Active
Parkland Square, LutonLU1 3LU
Born April 1970
Director
Appointed 20 Feb 2020

WESTON, Joanne

Active
Parkland Square, LutonLU1 3LU
Born November 1975
Director
Appointed 05 Feb 2025

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 15 Sept 2009
Resigned 10 Nov 2014

WATSON, Rebecca Jane

Resigned
The Boulevard, LutonLU1 3BA
Secretary
Appointed 10 Nov 2014
Resigned 03 Mar 2023

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 15 Sept 2009
Resigned 15 Sept 2009

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 15 Sept 2009
Resigned 15 Sept 2009

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed 15 Sept 2009
Resigned 10 Nov 2014

ROBERTSON, Julia

Resigned
Parkland Square, LutonLU1 3LU
Born November 1958
Director
Appointed 10 Nov 2014
Resigned 05 Feb 2025

SAWYER, Christopher John

Resigned
Stansfield, SudburyC010 8LT
Born July 1946
Director
Appointed 15 Sept 2009
Resigned 10 Nov 2014

TREW, Raymond Arthur

Resigned
Eagle Hall, LincolnLN6 9EB
Born December 1954
Director
Appointed 15 Sept 2009
Resigned 11 Jan 2013

WATSON, Rebecca Jane

Resigned
The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 10 Nov 2014
Resigned 03 Mar 2023

WILFORD, Alison Louise

Resigned
The Boulevard, LutonLU1 3BA
Born February 1965
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2018

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 15 Sept 2009
Resigned 15 Sept 2009

Persons with significant control

1

Parkland Square, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Legacy
17 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
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
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
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
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
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
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
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
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
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Capital Cancellation Shares
18 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
8 January 2014
RP04RP04
Memorandum Articles
9 December 2013
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
28 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 October 2013
SH10Notice of Particulars of Variation
Resolution
21 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Capital Cancellation Shares
21 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2013
SH03Return of Purchase of Own Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Resolution
11 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Capital Cancellation Shares
10 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2012
SH03Return of Purchase of Own Shares
Legacy
25 June 2012
MG02MG02
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Resolution
11 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Legacy
6 October 2009
MG01MG01
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
1 October 2009
MG01MG01
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
123Notice of Increase in Nominal Capital
Resolution
30 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
225Change of Accounting Reference Date
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Incorporation Company
15 September 2009
NEWINCIncorporation