Company number 07637022
Status Active
Incorporation Date 17 May 2011
Company Type Private Limited Company
Address 87 SOUTHAMPTON STREET, READING, ENGLAND, RG1 2QU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Registered office address changed from 88 Linton Avenue Borehamwood Hertfordshire WD6 4QY to 87 Southampton Street Reading RG1 2QU on 1 December 2016; Total exemption small company accounts made up to 31 May 2016; Statement of company's objects. The most likely internet sites of LORENNA LIMITED are www.lorenna.co.uk, and www.lorenna.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Lorenna Limited is a Private Limited Company.
The company registration number is 07637022. Lorenna Limited has been working since 17 May 2011.
The present status of the company is Active. The registered address of Lorenna Limited is 87 Southampton Street Reading England Rg1 2qu. . PATEL, Hitendra Kumar Mahendra is a Director of the company. RENNE, Ronald Samuel is a Director of the company. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, Caroline Ann has been resigned. Director NICHOLSON, Robert Frank has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 17 June 2013
Appointed Date: 17 May 2011
LORENNA LIMITED Events
01 Dec 2016
Registered office address changed from 88 Linton Avenue Borehamwood Hertfordshire WD6 4QY to 87 Southampton Street Reading RG1 2QU on 1 December 2016
22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Statement of company's objects
30 Aug 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
...
... and 15 more events
17 May 2011
Company name changed the candle and sopa store LIMITED\certificate issued on 17/05/11
-
RES15 ‐
Change company name resolution on 2011-05-17
-
NM01 ‐
Change of name by resolution
17 May 2011
Termination of appointment of Caroline Cooper as a director
17 May 2011
Appointment of Mr Robert Frank Nicholson as a director
17 May 2011
Appointment of Turner Little Company Secretaries Limited as a secretary
17 May 2011
Incorporation