Background WavePink WaveYellow Wave

LORVEN LIMITED (09470173)

LORVEN LIMITED (09470173) is an active UK company. incorporated on 4 March 2015. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LORVEN LIMITED has been registered for 11 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
09470173
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALHOTRA, Anil Kumar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORVEN LIMITED

LORVEN LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LORVEN LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09470173

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 31 December 2018To: 28 March 2019
C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 5 March 2017To: 31 December 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 20 December 2016To: 5 March 2017
82 Draper Close Grays RM20 4BJ England
From: 22 November 2016To: 20 December 2016
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 18 April 2016To: 22 November 2016
United House 311a Uxbridge Road Rickmansworth WD3 8DS England
From: 4 March 2015To: 18 April 2016
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
New Owner
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 01 May 2023

BOYAPALLY, Uday Kiran

Resigned
Delta House Limited, HarrowHA1 2SP
Born July 1975
Director
Appointed 04 Mar 2015
Resigned 01 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2026

Mr Anil Kumar Malhotra

Ceased
Delta House Limited, HarrowHA1 2SP
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2023
Ceased 17 Feb 2026

Mr Uday Kiran Boyapally

Ceased
Delta House Limited, HarrowHA1 2SP
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2017
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Incorporation Company
4 March 2015
NEWINCIncorporation