Background WavePink WaveYellow Wave

LORENCAP INVESTMENTS LIMITED (07229658)

LORENCAP INVESTMENTS LIMITED (07229658) is an active UK company. incorporated on 20 April 2010. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LORENCAP INVESTMENTS LIMITED has been registered for 15 years. Current directors include PEPPER, Andrew John, TROTMAN, Margaret.

Company Number
07229658
Status
active
Type
ltd
Incorporated
20 April 2010
Age
15 years
Address
40 Victoria Way, Liphook, GU30 7NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PEPPER, Andrew John, TROTMAN, Margaret
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORENCAP INVESTMENTS LIMITED

LORENCAP INVESTMENTS LIMITED is an active company incorporated on 20 April 2010 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LORENCAP INVESTMENTS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07229658

LTD Company

Age

15 Years

Incorporated 20 April 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 22 June 2020 (5 years ago)
Period: 1 July 2018 - 30 June 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2021
Period: 1 July 2019 - 30 June 2020

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 April 2023 (3 years ago)
Submitted on 12 May 2023 (2 years ago)

Next Due

Due by 4 May 2024
For period ending 20 April 2024
Contact
Address

40 Victoria Way Liphook, GU30 7NJ,

Previous Addresses

Donnington Workhouse Lane East Meon Petersfield GU32 1PD England
From: 21 November 2019To: 9 August 2022
3 the Courtyard Shapwick Bridgwater Somerset TA7 9LQ England
From: 24 June 2015To: 21 November 2019
6 Stanley Street Granite Buildings Liverpool Merseyside L1 6AF
From: 8 November 2010To: 24 June 2015
Little French's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG United Kingdom
From: 20 April 2010To: 8 November 2010
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Nov 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PEPPER, Andrew John

Active
Victoria Way, LiphookGU30 7NJ
Born June 1968
Director
Appointed 20 Apr 2010

TROTMAN, Margaret

Active
Victoria Way, LiphookGU30 7NJ
Born May 1969
Director
Appointed 19 Nov 2019

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 15 Aug 2012
Resigned 05 Nov 2012

Persons with significant control

1

Mr Andrew John Pepper

Active
Snow Hill, CrawleyRH10 3EG
Born June 1968

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

44

Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 January 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Legacy
24 August 2012
MG01MG01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Incorporation Company
20 April 2010
NEWINCIncorporation