Company NameLorry Ltd
Company StatusDissolved
Company Number09599464
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Pierre Daniel Jacky Guillemetz
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed15 August 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 223 Regent Street
London
W1B 2QD

Location

Registered Address24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 November 2017Change of details for Charles Guillemetz as a person with significant control on 4 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Charles Pierre Daniel Jacky Guillemetz on 4 November 2017 (2 pages)
4 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
4 November 2017Registered office address changed from 196 High Road London N22 8HH United Kingdom to 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 4 November 2017 (1 page)
4 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 August 2017Termination of appointment of Peter Paul Adam as a director on 14 August 2017 (1 page)
15 August 2017Cessation of Share Broker Ltd as a person with significant control on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 15 August 2017 (1 page)
15 August 2017Notification of Charles Guillemetz as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Charles Pierre Daniel Jacky Guillemetz as a director on 15 August 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom to 22 York Street Broadstairs Kent CT10 1PB on 7 September 2015 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)