Company NameLo Roche Business Services Limited
DirectorLorraine Collette Blundell
Company StatusActive
Company Number07496222
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Lorraine Collette Blundell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Scrub Lane
Benfleet
Essex
SS7 2JA
Director NameLouis Mark Larman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highcliff Road
Benfleet
Essex
SS7 1NQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address5 Scrub Lane
Benfleet
SS7 2JA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Lorraine Larman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,491
Cash£2,039
Current Liabilities£7,993

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
6 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 January 2019Director's details changed for Miss Lorraine Collette Larman on 10 January 2019 (2 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 January 2018Change of details for Miss Lorraine Collette Larman as a person with significant control on 27 July 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 December 2016Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex SS1 1EA to 5 Scrub Lane Benfleet SS7 2JA on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex SS1 1EA to 5 Scrub Lane Benfleet SS7 2JA on 21 December 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Director's details changed for Lorraine Collette Larman on 19 March 2015 (2 pages)
11 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Director's details changed for Lorraine Collette Larman on 19 March 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Louis Larman as a director (1 page)
25 January 2011Termination of appointment of Louis Larman as a director (1 page)
25 January 2011Appointment of Lorraine Collette Larman as a director (2 pages)
25 January 2011Appointment of Lorraine Collette Larman as a director (2 pages)
24 January 2011Appointment of Louis Mark Larman as a director (2 pages)
24 January 2011Appointment of Louis Mark Larman as a director (2 pages)
24 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 100
(3 pages)
24 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 100
(3 pages)
20 January 2011Termination of appointment of Ela Shah as a director (1 page)
20 January 2011Termination of appointment of Ela Shah as a director (1 page)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)