Background WavePink WaveYellow Wave

LORROB LIMITED (10607993)

LORROB LIMITED (10607993) is an active UK company. incorporated on 8 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LORROB LIMITED has been registered for 9 years. Current directors include ROBINSON, Lorraine Deborah Miriam.

Company Number
10607993
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
Fairchild House, London, N3 2BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBINSON, Lorraine Deborah Miriam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORROB LIMITED

LORROB LIMITED is an active company incorporated on 8 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LORROB LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10607993

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (5 months ago)
Submitted on 16 December 2025 (5 months ago)

Next Due

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

Fairchild House Redbourne Avenue London, N3 2BP,

Previous Addresses

Fairchild House Redbourne Avenue London N3 2BJ United Kingdom
From: 8 February 2017To: 26 March 2019
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ROBINSON, Lorraine Deborah Miriam

Active
Redbourne Avenue, LondonN3 2BJ
Born May 1957
Director
Appointed 08 Feb 2017

Persons with significant control

1

Mrs Lorraine Deborah Miriam Robinson

Active
Redbourne Avenue, LondonN3 2BJ
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Incorporation Company
8 February 2017
NEWINCIncorporation