Lorne Villas Limited BRIGHTON


Founded in 1999, Lorne Villas, classified under reg no. 03708076 is an active company. Currently registered at Lorne House, Flat E BN1 6SJ, Brighton the company has been in the business for 25 years. Its financial year was closed on February 4 and its latest financial statement was filed on 2022/02/04.

There is a single director in the firm at the moment - Jean W., appointed on 4 February 1999. In addition, a secretary was appointed - Jean W., appointed on 13 June 2002. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lorne Villas Limited Address / Contact

Office Address Lorne House, Flat E
Office Address2 34 Clermont Terrace
Town Brighton
Post code BN1 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03708076
Date of Incorporation Thu, 4th Feb 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 4th February
Company age 25 years old
Account next due date Sat, 4th Nov 2023 (174 days after)
Account last made up date Fri, 4th Feb 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Jean W.

Position: Secretary

Appointed: 13 June 2002

Jean W.

Position: Director

Appointed: 04 February 1999

Benjamin M.

Position: Director

Appointed: 17 July 2020

Resigned: 01 January 2022

Warren S.

Position: Director

Appointed: 30 October 2013

Resigned: 01 January 2022

Amy H.

Position: Director

Appointed: 30 October 2013

Resigned: 01 January 2022

Adam T.

Position: Director

Appointed: 21 June 2002

Resigned: 10 October 2003

Lindsey R.

Position: Director

Appointed: 21 June 2002

Resigned: 10 October 2003

Albert C.

Position: Secretary

Appointed: 15 May 2001

Resigned: 13 June 2002

Gerald E.

Position: Director

Appointed: 24 April 2001

Resigned: 05 February 2018

Stuart B.

Position: Director

Appointed: 05 May 2000

Resigned: 26 February 2007

Juliet K.

Position: Secretary

Appointed: 04 February 1999

Resigned: 30 March 2001

Juliet K.

Position: Director

Appointed: 04 February 1999

Resigned: 30 March 2001

Carol G.

Position: Director

Appointed: 04 February 1999

Resigned: 22 January 2001

Alison M.

Position: Director

Appointed: 04 February 1999

Resigned: 26 February 2007

Eileen M.

Position: Director

Appointed: 04 February 1999

Resigned: 26 February 2007

David C.

Position: Director

Appointed: 04 February 1999

Resigned: 16 July 2020

Albert C.

Position: Director

Appointed: 04 February 1999

Resigned: 21 June 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 04 February 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 04 February 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Jean W. This PSC and has 25-50% shares.

Jean W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-042022-02-042023-02-04
Balance Sheet
Net Assets Liabilities888
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset888
Number Shares Allotted 8 
Par Value Share 1 
Total Assets Less Current Liabilities 88

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/04
filed on: 1st, November 2023
Free Download (3 pages)

Company search

Advertisements