Background WavePink WaveYellow Wave

LA LORRAINE UK LTD. (07818315)

LA LORRAINE UK LTD. (07818315) is an active UK company. incorporated on 20 October 2011. with registered office in Bury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LA LORRAINE UK LTD. has been registered for 14 years. Current directors include VANHERPE, Marc Paul.

Company Number
07818315
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
Europa House, Bury, BL9 5BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
VANHERPE, Marc Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA LORRAINE UK LTD.

LA LORRAINE UK LTD. is an active company incorporated on 20 October 2011 with the registered office located in Bury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LA LORRAINE UK LTD. was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07818315

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

BELGIQUE RETAIL LTD
From: 20 October 2011To: 23 September 2019
Contact
Address

Europa House Barcroft Street Bury, BL9 5BT,

Previous Addresses

45 Knowsley Street Bury Greater Manchester BL9 0st
From: 5 October 2019To: 22 February 2023
45 Knowsley Street Bury Greater Manchester BL9 0st
From: 26 September 2019To: 5 October 2019
29 Cambridge Park London E11 2PU
From: 21 October 2011To: 26 September 2019
Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom
From: 20 October 2011To: 21 October 2011
Timeline

11 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 16
Director Left
Sept 16
Director Left
Dec 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

VANHERPE, Marc Paul

Active
27 Cambridge Park, LondonE11 2PU
Born April 1969
Director
Appointed 03 Jun 2013

BEKAERT, Ann

Resigned
Cambridge Park, LondonE11 2PU
Secretary
Appointed 16 Jan 2012
Resigned 15 Sept 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 20 Oct 2011
Resigned 20 Oct 2011

BEKAERT, Igor

Resigned
Cambridge Park, LondonE11 2PU
Born July 1968
Director
Appointed 20 Oct 2011
Resigned 15 Sept 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 20 Oct 2011
Resigned 20 Oct 2011

VANHERPE, Antony

Resigned
Cambridge Park, LondonE11 2PU
Born January 1964
Director
Appointed 20 Oct 2011
Resigned 31 May 2016

VANHERPE, Guido

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1963
Director
Appointed 03 Jun 2013
Resigned 03 Dec 2019

VANHERPE, Guido

Resigned
Cambridge Park, LondonE11 2PU
Born August 1963
Director
Appointed 20 Oct 2011
Resigned 01 Jan 2012

Persons with significant control

2

Mr Guido Vanherpe

Active
Barcroft Street, BuryBL9 5BT
Born August 1963

Nature of Control

Significant influence or control
Notified 27 Nov 2016

Marc Paul Vanherpe

Active
Barcroft Street, BuryBL9 5BT
Born April 1969

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Resolution
23 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 September 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Incorporation Company
20 October 2011
NEWINCIncorporation