Company Information for LORIEN RESOURCING LIMITED
800 THE BOULEVARD CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3BA,
|
Company Registration Number
01333388
Private Limited Company
Active |
Company Name | ||
---|---|---|
LORIEN RESOURCING LIMITED | ||
Legal Registered Office | ||
800 THE BOULEVARD CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3BA Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 01333388 | |
---|---|---|
Company ID Number | 01333388 | |
Date formed | 1977-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 00:34:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA JANE WATSON |
||
JULIA ROBERTSON |
||
REBECCA JANE WATSON |
||
ALISON LOUISE WILFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN MEE |
Director | ||
DEREK O'NEILL |
Company Secretary | ||
DEREK O'NEILL |
Director | ||
CHRSITOPHER JOHN SAWYER |
Director | ||
RAYMOND ARTHUR TREW |
Director | ||
ANDREW MARK VICTOR CHURCH |
Director | ||
CHRISTOPHER DAVID HINTON |
Company Secretary | ||
CHRISTOPHER DAVID HINTON |
Director | ||
IAN JOHN BROOKES |
Director | ||
RICHARD WILLIAM FIDDIS |
Director | ||
ANDREW ROBERT AITKEN |
Director | ||
THOMAS JOHN ALEXANDER HEAD |
Director | ||
ROBERT CRAWFORD BRICKLE |
Director | ||
WILLIAM THOMAS JOHNSON |
Director | ||
PASQUALE GIUSEPPE MARIONI |
Director | ||
IAN JOHN BROOKES |
Company Secretary | ||
MICHAEL DAVID HEELEY |
Director | ||
ROBERT BURNHAM |
Director | ||
ROBERT CRAWFORD BRICKLE |
Director | ||
STEVE SYKES |
Director | ||
LEONARD SNOWDEN CRAY |
Director | ||
RHIANNON ELIZABETH HUGHES |
Company Secretary | ||
MARGARET CRAY |
Director | ||
CATHERINE TUCKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUNIFI LIMITED | Director | 2016-08-23 | CURRENT | 2015-12-02 | Active | |
DEVONSHIRE CLUB LIMITED | Director | 2016-02-12 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
DEVONSHIRE CLUB (HOLDINGS) LIMITED | Director | 2016-02-12 | CURRENT | 2015-03-06 | In Administration/Administrative Receiver | |
GLOBAL GROUP (UK) LTD | Director | 2015-07-30 | CURRENT | 2006-08-25 | Active | |
LITMUS WORKFORCE SOLUTIONS LIMITED | Director | 2015-07-30 | CURRENT | 2013-09-03 | Active | |
GLOBAL MEDICS LIMITED | Director | 2015-07-30 | CURRENT | 2002-05-22 | Active | |
DOCTORS ON CALL LIMITED | Director | 2015-07-30 | CURRENT | 2005-10-07 | Active | |
LORIEN LIMITED | Director | 2014-11-10 | CURRENT | 2009-09-15 | Active | |
BLUE ARROW RECRUITMENT SOLUTIONS LIMITED | Director | 2014-06-30 | CURRENT | 1986-09-12 | Dissolved 2015-05-12 | |
IMPELLAM TECHNICAL SOLUTIONS LIMITED | Director | 2014-06-30 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
BLEND RECRUITMENT LIMITED | Director | 2014-06-30 | CURRENT | 1996-05-31 | Dissolved 2015-05-12 | |
IMPELLAM INTERNATIONAL UK GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
BLUE ARROW SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1973-09-19 | Dissolved 2015-05-12 | |
TRANSLOCATION UK LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-29 | Dissolved 2015-05-12 | |
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED | Director | 2014-06-30 | CURRENT | 2002-02-07 | Dissolved 2015-05-12 | |
THE RECRUITMENT GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1996-04-23 | Dissolved 2016-03-01 | |
PROFESSIONAL STAFF LTD | Director | 2014-06-30 | CURRENT | 1990-01-16 | Dissolved 2016-03-01 | |
MATRIX HUMAN RESOURCE LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-19 | Dissolved 2016-03-01 | |
AUSTIN BENN CONSULTANTS LIMITED | Director | 2014-06-30 | CURRENT | 1991-05-28 | Dissolved 2016-09-27 | |
OHSEA HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
BLUE ARROW FINANCIAL SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2002-07-26 | Active | |
BLUE ARROW LTD. | Director | 2014-06-30 | CURRENT | 1959-11-10 | Active | |
BLUE ARROW HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1991-02-27 | Active | |
CARLISLE STAFFING SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1993-09-01 | Active | |
CARLISLE NOMINEES LIMITED | Director | 2014-06-30 | CURRENT | 1997-05-09 | Active | |
CARLISLE EVENTS SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2001-03-01 | Active | |
CAREER TEACHERS LIMITED | Director | 2014-06-30 | CURRENT | 2001-09-11 | Active | |
IMPELLAM UK LIMITED | Director | 2014-06-30 | CURRENT | 2009-05-01 | Active | |
CARLISLE SUPPORT SERVICES GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2011-12-13 | Active | |
SCIENCE RECRUITMENT GROUP LTD | Director | 2014-06-30 | CURRENT | 1992-01-27 | Active | |
IMPELLAM HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1951-01-05 | Active | |
CARLISLE CLEANING SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1989-05-24 | Active | |
CARBON60 LIMITED | Director | 2014-06-30 | CURRENT | 1988-01-05 | Active | |
CARLISLE SECURITY SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1991-10-15 | Active | |
MEDACS HEALTHCARE LIMITED | Director | 2014-06-30 | CURRENT | 1990-07-04 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 1992-11-25 | Active | |
GUIDANT GLOBAL UK LIMITED | Director | 2014-06-30 | CURRENT | 1993-11-18 | Active | |
CARLISLE RETAIL SERVICES (LUTON) LIMITED | Director | 2014-06-30 | CURRENT | 1994-10-18 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1995-11-01 | Active | |
LAYBRIDGE LIMITED | Director | 2014-06-30 | CURRENT | 1997-07-23 | Active | |
BMS LIMITED | Director | 2014-06-30 | CURRENT | 1998-10-16 | Active | |
COMENSURA LIMITED | Director | 2014-06-30 | CURRENT | 2000-10-09 | Active | |
CARLISLE STAFFING SERVICES HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-26 | Active | |
CAREER TEACHERS 2006 LIMITED | Director | 2014-06-30 | CURRENT | 2006-03-20 | Active | |
ONETRUE LIMITED | Director | 2014-06-30 | CURRENT | 1974-11-08 | Active | |
PRN RECRUITMENT LTD. | Director | 2014-06-30 | CURRENT | 1987-02-12 | Active | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1973-10-30 | Active | |
CARLISLE GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1952-09-27 | Active | |
CARLISLE INTERIOR SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 2001-02-23 | Active | |
MEDACS GLOBAL GROUP LIMITED | Director | 2014-06-30 | CURRENT | 2011-12-13 | Active | |
IMPELLAM GROUP PLC | Director | 2013-04-05 | CURRENT | 2008-02-21 | Active | |
YOUNIFI LIMITED | Director | 2016-08-23 | CURRENT | 2015-12-02 | Active | |
GLOBAL GROUP (UK) LTD | Director | 2015-07-30 | CURRENT | 2006-08-25 | Active | |
LITMUS WORKFORCE SOLUTIONS LIMITED | Director | 2015-07-30 | CURRENT | 2013-09-03 | Active | |
GLOBAL MEDICS LIMITED | Director | 2015-07-30 | CURRENT | 2002-05-22 | Active | |
DOCTORS ON CALL LIMITED | Director | 2015-07-30 | CURRENT | 2005-10-07 | Active | |
LORIEN LIMITED | Director | 2014-11-10 | CURRENT | 2009-09-15 | Active | |
IMPELLAM INVESTMENTS LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2016-01-12 | |
CAREER TEACHERS 2006 LIMITED | Director | 2014-03-06 | CURRENT | 2006-03-20 | Active | |
IMPELLAM TECHNICAL SOLUTIONS LIMITED | Director | 2012-07-23 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
IMPELLAM INTERNATIONAL UK GROUP LIMITED | Director | 2012-07-23 | CURRENT | 2012-06-14 | Dissolved 2015-05-12 | |
CARLISLE SUPPORT SERVICES GROUP LIMITED | Director | 2012-01-12 | CURRENT | 2011-12-13 | Active | |
MEDACS GLOBAL GROUP LIMITED | Director | 2012-01-12 | CURRENT | 2011-12-13 | Active | |
IMPELLAM UK LIMITED | Director | 2009-07-27 | CURRENT | 2009-05-01 | Active | |
IMPELLAM HOLDINGS LIMITED | Director | 2008-12-22 | CURRENT | 1951-01-05 | Active | |
PROFESSIONAL STAFF LTD | Director | 2008-07-31 | CURRENT | 1990-01-16 | Dissolved 2016-03-01 | |
MATRIX HUMAN RESOURCE LIMITED | Director | 2008-07-31 | CURRENT | 2001-02-19 | Dissolved 2016-03-01 | |
OHSEA HOLDINGS LIMITED | Director | 2008-07-31 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
CARLISLE STAFFING SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 1993-09-01 | Active | |
CARLISLE NOMINEES LIMITED | Director | 2008-07-31 | CURRENT | 1997-05-09 | Active | |
CARLISLE EVENTS SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 2001-03-01 | Active | |
CAREER TEACHERS LIMITED | Director | 2008-07-31 | CURRENT | 2001-09-11 | Active | |
SCIENCE RECRUITMENT GROUP LTD | Director | 2008-07-31 | CURRENT | 1992-01-27 | Active | |
CARLISLE CLEANING SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 1989-05-24 | Active | |
CARBON60 LIMITED | Director | 2008-07-31 | CURRENT | 1988-01-05 | Active | |
CARLISLE SECURITY SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 1991-10-15 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2008-07-31 | CURRENT | 1992-11-25 | Active | |
GUIDANT GLOBAL UK LIMITED | Director | 2008-07-31 | CURRENT | 1993-11-18 | Active | |
CARLISLE RETAIL SERVICES (LUTON) LIMITED | Director | 2008-07-31 | CURRENT | 1994-10-18 | Active | |
CHADWICK NOTT (HOLDINGS) LIMITED | Director | 2008-07-31 | CURRENT | 1994-12-08 | Active | |
BMS LIMITED | Director | 2008-07-31 | CURRENT | 1998-10-16 | Active | |
CARLISLE STAFFING SERVICES HOLDINGS LIMITED | Director | 2008-07-31 | CURRENT | 2001-02-26 | Active | |
CARLISLE GROUP LIMITED | Director | 2008-07-31 | CURRENT | 1952-09-27 | Active | |
CARLISLE INTERIOR SERVICES LIMITED | Director | 2008-07-31 | CURRENT | 2001-02-23 | Active | |
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED | Director | 2007-06-07 | CURRENT | 2002-02-07 | Dissolved 2015-05-12 | |
TRANSLOCATION UK LIMITED | Director | 2007-05-09 | CURRENT | 2002-07-29 | Dissolved 2015-05-12 | |
90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
BLUE ARROW RECRUITMENT SOLUTIONS LIMITED | Director | 2003-02-17 | CURRENT | 1986-09-12 | Dissolved 2015-05-12 | |
BLEND RECRUITMENT LIMITED | Director | 2003-02-17 | CURRENT | 1996-05-31 | Dissolved 2015-05-12 | |
BLUE ARROW SERVICES LIMITED | Director | 2003-02-17 | CURRENT | 1973-09-19 | Dissolved 2015-05-12 | |
THE RECRUITMENT GROUP LIMITED | Director | 2003-02-17 | CURRENT | 1996-04-23 | Dissolved 2016-03-01 | |
AUSTIN BENN CONSULTANTS LIMITED | Director | 2003-02-17 | CURRENT | 1991-05-28 | Dissolved 2016-09-27 | |
BLUE ARROW LTD. | Director | 2003-02-17 | CURRENT | 1959-11-10 | Active | |
BLUE ARROW HOLDINGS LIMITED | Director | 2003-02-17 | CURRENT | 1991-02-27 | Active | |
MEDACS HEALTHCARE LIMITED | Director | 2003-02-17 | CURRENT | 1990-07-04 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Director | 2003-02-17 | CURRENT | 1995-11-01 | Active | |
LAYBRIDGE LIMITED | Director | 2003-02-17 | CURRENT | 1997-07-23 | Active | |
COMENSURA LIMITED | Director | 2003-02-17 | CURRENT | 2000-10-09 | Active | |
ONETRUE LIMITED | Director | 2003-02-17 | CURRENT | 1974-11-08 | Active | |
PRN RECRUITMENT LTD. | Director | 2003-02-17 | CURRENT | 1987-02-12 | Active | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Director | 2003-02-17 | CURRENT | 1973-10-30 | Active | |
YOUNIFI LIMITED | Director | 2016-08-23 | CURRENT | 2015-12-02 | Active | |
AUSTIN BENN CONSULTANTS LIMITED | Director | 2016-07-28 | CURRENT | 1991-05-28 | Dissolved 2016-09-27 | |
OHSEA HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
BLUE ARROW FINANCIAL SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2002-07-26 | Active | |
BLUE ARROW LTD. | Director | 2016-07-28 | CURRENT | 1959-11-10 | Active | |
BLUE ARROW HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1991-02-27 | Active | |
CARLISLE STAFFING SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 1993-09-01 | Active | |
CARLISLE NOMINEES LIMITED | Director | 2016-07-28 | CURRENT | 1997-05-09 | Active | |
CARLISLE EVENTS SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2001-03-01 | Active | |
CAREER TEACHERS LIMITED | Director | 2016-07-28 | CURRENT | 2001-09-11 | Active | |
GLOBAL GROUP (UK) LTD | Director | 2016-07-28 | CURRENT | 2006-08-25 | Active | |
IMPELLAM GROUP PLC | Director | 2016-07-28 | CURRENT | 2008-02-21 | Active | |
IMPELLAM UK LIMITED | Director | 2016-07-28 | CURRENT | 2009-05-01 | Active | |
LORIEN LIMITED | Director | 2016-07-28 | CURRENT | 2009-09-15 | Active | |
GUIDANT GLOBAL-EUROPE LTD | Director | 2016-07-28 | CURRENT | 2010-01-20 | Active | |
CARLISLE SUPPORT SERVICES GROUP LIMITED | Director | 2016-07-28 | CURRENT | 2011-12-13 | Active | |
LITMUS WORKFORCE SOLUTIONS LIMITED | Director | 2016-07-28 | CURRENT | 2013-09-03 | Active | |
SCIENCE RECRUITMENT GROUP LTD | Director | 2016-07-28 | CURRENT | 1992-01-27 | Active | |
IMPELLAM HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1951-01-05 | Active | |
CARLISLE CLEANING SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 1989-05-24 | Active | |
CARBON60 LIMITED | Director | 2016-07-28 | CURRENT | 1988-01-05 | Active | |
CARLISLE SECURITY SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 1991-10-15 | Active | |
MEDACS HEALTHCARE LIMITED | Director | 2016-07-28 | CURRENT | 1990-07-04 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1992-11-25 | Active | |
CARLISLE CLEANING SERVICES HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1992-11-25 | Active | |
GUIDANT GLOBAL UK LIMITED | Director | 2016-07-28 | CURRENT | 1993-11-18 | Active | |
CARLISLE RETAIL SERVICES (LUTON) LIMITED | Director | 2016-07-28 | CURRENT | 1994-10-18 | Active | |
CHADWICK NOTT (HOLDINGS) LIMITED | Director | 2016-07-28 | CURRENT | 1994-12-08 | Active | |
MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED | Director | 2016-07-28 | CURRENT | 1995-11-01 | Active | |
LAYBRIDGE LIMITED | Director | 2016-07-28 | CURRENT | 1997-07-23 | Active | |
BMS LIMITED | Director | 2016-07-28 | CURRENT | 1998-10-16 | Active | |
COMENSURA LIMITED | Director | 2016-07-28 | CURRENT | 2000-10-09 | Active | |
CARLISLE STAFFING SERVICES HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2001-02-26 | Active | |
GLOBAL MEDICS LIMITED | Director | 2016-07-28 | CURRENT | 2002-05-22 | Active | |
DOCTORS ON CALL LIMITED | Director | 2016-07-28 | CURRENT | 2005-10-07 | Active | |
CAREER TEACHERS 2006 LIMITED | Director | 2016-07-28 | CURRENT | 2006-03-20 | Active | |
ONETRUE LIMITED | Director | 2016-07-28 | CURRENT | 1974-11-08 | Active | |
PRN RECRUITMENT LTD. | Director | 2016-07-28 | CURRENT | 1987-02-12 | Active | |
CHRYSALIS COMMUNITY CARE GROUP LIMITED | Director | 2016-07-28 | CURRENT | 1973-10-30 | Active | |
CARLISLE GROUP LIMITED | Director | 2016-07-28 | CURRENT | 1952-09-27 | Active | |
CARLISLE INTERIOR SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2001-02-23 | Active | |
MEDACS GLOBAL GROUP LIMITED | Director | 2016-07-28 | CURRENT | 2011-12-13 | Active | |
LEEWARD PROPERTY MANAGEMENT LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
Termination of appointment of Rebecca Jane Watson on 2023-03-03 | ||
Termination of appointment of Rebecca Jane Watson on 2023-03-03 | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON | ||
Director's details changed for Mr Timothy Briant on 2022-06-03 | ||
CH01 | Director's details changed for Mr Timothy Briant on 2022-06-03 | |
Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | ||
AD02 | Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 013333880017 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013333880017 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BRIANT | |
AD03 | Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
AD02 | Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
AA | FULL ACCOUNTS MADE UP TO 04/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013333880016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD | |
AA | FULL ACCOUNTS MADE UP TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/16 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2250001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013333880013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013333880014 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/16 | |
AP01 | DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MEE | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 2250001 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013333880015 | |
AD03 | Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE | |
AD02 | Register inspection address changed to 5th Floor 6 st. Andrew Street London EC4A 3AE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013333880014 | |
AP01 | DIRECTOR APPOINTED MR DARREN MEE | |
AA | FULL ACCOUNTS MADE UP TO 02/01/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2250001 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AA01 | Current accounting period shortened from 31/01/15 TO 31/12/14 | |
RES01 | ADOPT ARTICLES 19/11/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRSITOPHER SAWYER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK O'NEILL | |
AP01 | DIRECTOR APPOINTED REBECCA JANE WATSON | |
AP01 | DIRECTOR APPOINTED JULIA ROBERTSON | |
AP03 | SECRETARY APPOINTED REBECCA JANE WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, WEST ONE 114 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 1BA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013333880013 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2250001 | |
AR01 | 01/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 01/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRSITOPHER JOHN SAWYER / 01/04/2013 | |
MISC | FORM 288C FOR CHRISTOPHER SAWYER | |
AR01 | 01/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 01/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 01/04/10 FULL LIST | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 52251 | |
MISC | FORM 123 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND TREW | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 50000/2300000 23/09/2009 | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 30/09/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/09/09 | |
RES06 | REDUCE ISSUED CAPITAL 23/09/2009 | |
RES01 | ALTER MEMORANDUM 23/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LORIEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM OAK HOUSE PARK LANE LEEDS LS3 1EL | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, OAK HOUSE, PARK LANE, LEEDS, LS3 1EL | |
AA | FULL ACCOUNTS MADE UP TO 27/01/08 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 01/11/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100000/2300000 01/1 | |
88(2)R | AD 01/11/07--------- £ SI 2200000@1=2200000 £ IC 50000/2250000 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: C/O CHRIS HINTON LORIEN PLC OAK HOUSE PARK LANE LEEDS WEST YORKSHIRE LS3 1EL | |
287 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: C/O CHRIS HINTON LORIEN PLC, OAK HOUSE PARK LANE, LEEDS, WEST YORKSHIRE LS3 1EL | |
AA | FULL ACCOUNTS MADE UP TO 26/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 27/11/05 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/11/04 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/11/00 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)) | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE OVER INVOICE DISCOUNTING AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | GMAC COMMERCIAL CREDIT LIMITED | |
FIXED CHARGE ON FACTORED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS | Satisfied | BNY INTERNATIONAL LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE OVER FACTORING AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF BANK OF SCOTLAND | |
DEED AND STATUTORY DECLARATION | Satisfied | ENGLISH PROPERTY CORPORATION PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND. |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LORIEN RESOURCING LIMITED
LORIEN RESOURCING LIMITED owns 6 domain names.
lorien-executive.co.uk lorien.co.uk lorienengineering.co.uk lorienfs.co.uk lorienresourcing.co.uk lorienonline.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | DWF LLP | 2009-01-16 | Outstanding |
We have found 1 mortgage charges which are owed to LORIEN RESOURCING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Bought In Professional Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 5TH FLOOR WEST ONE WELLINGTON STREET LEEDS LS1 1BA | 153,000 | 06/01/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | LORIEN RESOURCING LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CELLENSIS LTD | Event Date | 2011-11-17 |
Solicitor | Francis Wilks & Jones LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 10034 A petition to wind up the above-named company Cellensis Ltd whose registered address is 1 c Whitchurch Street, Hampshire RG28 7AD presented on 17 November 2011 by LORIEN RESOURCING LIMITED claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Rolls Buildings, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 23 January 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1030 hours on 20 January 2012 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |