Lorna Road Limited Liability Partnership BRIGHTON


Founded in 2014, Lorna Road Liability Partnership, classified under reg no. OC391944 is a active - proposal to strike off company. Currently registered at 3rd Floor Hanover House 118 BN1 3XG, Brighton the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on Saturday 31st July 2021.

Lorna Road Limited Liability Partnership Address / Contact

Office Address 3rd Floor Hanover House 118
Office Address2 Queens Road
Town Brighton
Post code BN1 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC391944
Date of Incorporation Thu, 13th Mar 2014
End of financial Year 31st July
Company age 10 years old
Account next due date Sun, 30th Apr 2023 (381 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 24th Apr 2021 (2021-04-24)
Last confirmation statement dated Fri, 13th Mar 2020

Company staff

B J S Management Limited

Position: Corporate LLP Member

Appointed: 26 July 2017

Resigned: 15 December 2020

Tara Professional Recruitment Limited

Position: Corporate LLP Member

Appointed: 27 July 2016

Resigned: 15 December 2020

London Bridging Finance Limited

Position: Corporate LLP Member

Appointed: 27 July 2016

Resigned: 15 December 2020

Hrsrail Limited

Position: Corporate LLP Member

Appointed: 27 July 2016

Resigned: 15 December 2020

Dese Consult Limited

Position: Corporate LLP Member

Appointed: 24 March 2016

Resigned: 15 December 2020

Dentones Investments Limited

Position: Corporate LLP Member

Appointed: 03 September 2015

Resigned: 15 December 2020

Panando Limited

Position: Corporate LLP Member

Appointed: 24 July 2015

Resigned: 03 September 2015

Abigail Levin Consultancy Limited

Position: Corporate LLP Member

Appointed: 28 July 2014

Resigned: 15 December 2020

Jdhb Consultancy Limited

Position: Corporate LLP Member

Appointed: 28 April 2014

Resigned: 15 December 2020

Pc Nominees No1 Limited

Position: Corporate LLP Designated Member

Appointed: 13 March 2014

Resigned: 14 December 2021

Premiere Sovereign Business Limited

Position: Corporate LLP Designated Member

Appointed: 13 March 2014

Resigned: 26 January 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Premiere Sovereign Business Limited from Brighton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Dentones Investments Limited that put St. Leonards-On-Sea, England as the official address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Premiere Sovereign Business Limited

3rd Floor Hanover House 118 Queens Road, Brighton, BN1 3XG, England

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07400737
Notified on 15 December 2020
Ceased on 26 January 2022
Nature of control: 75,01-100% voting rights

Dentones Investments Limited

8 St. Matthews Gardens, St. Leonards-On-Sea, East Sussex, TN38 0TS, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09719735
Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand3 1395 7614 0455 08417 63169
Current Assets2 913 1383 173 8833 324 9583 497 6393 497 506 
Debtors2 658 4582 985 0543 178 7973 365 8843 404 5513 497 437
Other Debtors222222
Total Inventories251 541183 068142 116126 67175 324 
Other
Creditors8 4932 293733133  
Net Current Assets Liabilities2 904 6453 171 5903 324 2253 497 5063 497 506 
Prepayments Accrued Income17 87170 72947 71920 828  
Recoverable Value-added Tax8 400650    
Trade Creditors Trade Payables8 4932 293733133  
Trade Debtors Trade Receivables 9701 421   

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Director's appointment was terminated on Wednesday 26th January 2022
filed on: 26th, January 2022
Free Download (1 page)

Company search

Advertisements