LORNE LABORATORIES LIMITED - ROTHERHAM,
Company Profile | Company Filings |
Overview
LORNE LABORATORIES LIMITED is a Private Limited Company from ROTHERHAM, UNITED KINGDOM and has the status: Active.
LORNE LABORATORIES LIMITED was incorporated 21 years ago on 20/09/2002 and has the registered number: 04540797. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.
LORNE LABORATORIES LIMITED was incorporated 21 years ago on 20/09/2002 and has the registered number: 04540797. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.
LORNE LABORATORIES LIMITED - ROTHERHAM,
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
UNIT 5A - CALIBRE SCIENTIFIC HOUSE, R-EVOLUTION@THE ADVANCED MANUFACTURING PARK,
ROTHERHAM,
S60 5XA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN ROSS TRAVIS | Oct 1975 | American | Director | 2020-10-01 | CURRENT |
JOYCE ANN HEIDINGER | May 1965 | Canadian | Director | 2023-08-01 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-09-20 UNTIL 2002-10-02 | RESIGNED | ||
EDDY BERNARDUS GERARDUS VELTHUIS | Jul 1965 | Dutch | Director | 2002-10-02 UNTIL 2020-10-01 | RESIGNED |
ANDREW NICHOLAS MALLABAND | Dec 1957 | British | Director | 2002-10-02 UNTIL 2011-09-30 | RESIGNED |
MR RICHARD LAMBERT | Mar 1955 | British | Director | 2002-10-02 UNTIL 2020-10-01 | RESIGNED |
MR IAN CHARLES JOHN | Feb 1963 | Director | 2013-07-02 UNTIL 2020-10-01 | RESIGNED | |
MR MICHAEL THOMAS DRURY | Feb 1964 | American | Director | 2020-10-01 UNTIL 2022-07-29 | RESIGNED |
MR KENNETH GEORGE DAVIS | Apr 1941 | British | Director | 2010-09-06 UNTIL 2020-10-01 | RESIGNED |
DR MIKE DANIEL BROWNLEADER | Jan 1967 | British | Director | 2020-10-01 UNTIL 2022-05-22 | RESIGNED |
JAMES MARK ALLAN | Dec 1967 | British | Director | 2023-08-01 UNTIL 2024-02-15 | RESIGNED |
MR RICHARD LAMBERT | Mar 1955 | British | Secretary | 2002-10-02 UNTIL 2020-10-01 | RESIGNED |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 2002-09-20 UNTIL 2002-10-02 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-09-20 UNTIL 2002-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Molecular Dimensions Ltd | 2020-10-01 | Cambridge | Ownership of shares 75 to 100 percent | |
Mr Ian Charles John | 2016-04-06 - 2020-10-01 | 2/1963 | Lower Earley Berkshire |
Significant influence or control Significant influence or control as firm |
Mr Richard Lambert | 2016-04-06 - 2020-10-01 | 3/1955 | Lower Earley Berkshire | Ownership of shares 50 to 75 percent |
Mr Eddy Bernardus Gerardus Velthuis | 2016-04-06 - 2020-10-01 | 7/1965 | Lower Earley Berkshire | Ownership of shares 25 to 50 percent |
Mr Kenneth George Davis | 2016-04-06 - 2020-10-01 | 4/1941 | Lower Earley Berkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lorne Laboratories Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-13 | 31-12-2019 | £1,315,206 Cash £2,321,268 equity |
Lorne Laboratories Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-27 | 31-12-2018 | £1,235,250 Cash £1,901,662 equity |
Lorne Laboratories Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-08 | 31-12-2017 | £924,270 Cash £1,390,565 equity |
Lorne Laboratories Limited - Accounts to registrar - small 16.3 | 2017-03-02 | 31-12-2016 | £476,296 Cash £938,270 equity |
Lorne Laboratories Limited - Limited company - abbreviated - 11.9 | 2016-03-15 | 31-12-2015 | £213,152 Cash £534,753 equity |
Lorne Laboratories Limited - Limited company - abbreviated - 11.6 | 2015-03-03 | 31-12-2014 | £84,176 Cash £412,317 equity |