Company NameLornford Construction Limited
Company StatusActive
Company Number03431731
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Lorne Waldemar Conrad Pilip
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Clay Lane, Haslington
Crewe
Cheshire
CW1 5SQ
Director NameMark Ramon Shallcross
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(10 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bradwall Road
Sandbach
Cheshire
CW11 1GH
Director NameMs Jocelyn Mary Morgan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(26 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
Director NameMr David Thomas Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(26 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
Director NameMrs Diane Lorraine Pilip
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Clay Lane, Haslington
Crewe
Cheshire
CW1 5SQ
Secretary NameMrs Diane Lorraine Pilip
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Clay Lane, Haslington
Crewe
Cheshire
CW1 5SQ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitelornfordconstructionltd.co.uk

Location

Registered Address47 Gibfield Park Avenue
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Lorne Waldemar Conrad Pilip
33.33%
Ordinary A
1 at £1Mr Mark Ramon Shallcross
33.33%
Ordinary B
1 at £1Mrs Diane Lorraine Pilip
33.33%
Ordinary A

Financials

Year2014
Net Worth£364,800
Cash£42,199
Current Liabilities£411,594

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(7 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
(7 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(7 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(7 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
11 October 2010Director's details changed for Lorne Walerdmar Conrad Pilip on 11 October 2010 (2 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 September 2009Return made up to 03/09/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 September 2008Return made up to 03/09/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 03/09/07; full list of members (3 pages)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Registered office changed on 24/07/07 from: 28 crewe green avenue, haslington, crewe cheshire CW1 5NT (1 page)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 September 2005Registered office changed on 20/09/05 from: 28 crewe green avenue haslington crewe cheshire CW1 1NT (1 page)
20 September 2005Return made up to 03/09/05; full list of members (3 pages)
10 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 September 2004Return made up to 03/09/04; full list of members (3 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 September 2003Return made up to 03/09/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 November 2002Return made up to 10/09/02; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 October 2001Return made up to 10/09/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 October 2000Return made up to 10/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 August 1999Return made up to 10/09/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 November 1998Return made up to 10/09/98; full list of members (6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 16 churchill way cardiff CF1 4DX (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
10 September 1997Incorporation (14 pages)