Menu

Lornamead Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

NETWORK MANAGEMENT LIMITED

Details

Company type Private Limited Company, Active
Company Number 01766292
Record last updated Sunday, April 27, 2025 11:44:53 PM UTC
Official Address Centenary House Way Salford Manchester M501rf Weaste And Seedley
There are 50 companies registered at this street
Locality Weaste And Seedley
Region England
Postal Code M501RF
Sector Other manufacturing n.e.c.

Charts

Visits

LORNAMEAD UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12014-122018-62018-72018-102019-22019-52019-82019-112020-32020-62020-92021-22021-32021-62021-92021-102022-12022-42022-72022-102023-12024-12024-62024-82025-1012345

Directors

Document Type Publication date Download link
Registry Apr 4, 2025 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 4, 2025 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 1, 2023 Appointment of a woman Appointment of a woman
Registry Jan 21, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 30, 2021 Resignation of one Director (a man) 1766... Resignation of one Director (a man) 1766...
Registry Sep 30, 2021 Appointment of a woman Appointment of a woman
Registry Jun 19, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 28, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 28, 2019 Appointment of a woman Appointment of a woman
Registry Sep 28, 2018 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 18, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 7, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 15, 2014 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 12, 2014 Annual return Annual return
Financials Sep 26, 2014 Annual accounts Annual accounts
Registry Aug 8, 2014 Resignation of one Director Resignation of one Director
Registry Jun 23, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 28, 2014 Annual accounts Annual accounts
Registry Nov 14, 2013 Annual return Annual return
Registry Aug 19, 2013 Change of accounting reference date Change of accounting reference date
Registry Jun 7, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 13, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Feb 14, 2013 Appointment of a man as Director 1766... Appointment of a man as Director 1766...
Registry Feb 14, 2013 Change of registered office address Change of registered office address
Registry Feb 14, 2013 Resignation of one Director Resignation of one Director
Registry Feb 14, 2013 Resignation of one Director 1766... Resignation of one Director 1766...
Registry Feb 14, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Feb 11, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 14, 2013 Miscellaneous document Miscellaneous document
Registry Dec 21, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 20, 2012 Appointment of a man as Director and Company Director 1766... Appointment of a man as Director and Company Director 1766...
Financials Nov 14, 2012 Annual accounts Annual accounts
Registry Nov 9, 2012 Annual return Annual return
Registry Mar 15, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 15, 2012 Statement of satisfaction in full or in part of mortgage or charge 1766... Statement of satisfaction in full or in part of mortgage or charge 1766...
Registry Jan 12, 2012 Annual return Annual return
Financials Jan 5, 2012 Annual accounts Annual accounts
Registry Mar 23, 2011 Statement of capital Statement of capital
Registry Mar 17, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Mar 17, 2011 Solvency statement Solvency statement
Registry Mar 17, 2011 Reduce issued capital 09 Reduce issued capital 09
Financials Feb 15, 2011 Annual accounts Annual accounts
Registry Jan 27, 2011 Annual return Annual return
Registry Feb 3, 2010 Annual return 1766... Annual return 1766...
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Sep 22, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 22, 2009 Resignation of a director Resignation of a director
Registry Sep 22, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 17, 2009 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Registry Jul 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1766... Declaration of satisfaction in full or in part of a mortgage or charge 1766...
Registry Jan 28, 2009 Annual return Annual return
Financials Oct 6, 2008 Annual accounts Annual accounts
Registry Jan 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 2008 Particulars of a mortgage or charge 1766... Particulars of a mortgage or charge 1766...
Registry Jan 9, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 8, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 8, 2008 Annual return Annual return
Registry Jan 8, 2008 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Financials Jul 28, 2007 Annual accounts Annual accounts
Registry Jun 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 2007 Annual return Annual return
Registry Feb 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1766... Declaration of satisfaction in full or in part of a mortgage or charge 1766...
Registry Feb 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1766... Declaration of satisfaction in full or in part of a mortgage or charge 1766...
Registry Jan 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2006 Resignation of a director Resignation of a director
Registry Sep 22, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 30, 2006 Company name change Company name change
Registry Aug 30, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 2006 Particulars of a mortgage or charge 1766... Particulars of a mortgage or charge 1766...
Registry Aug 30, 2006 Change of name certificate Change of name certificate
Financials Aug 17, 2006 Annual accounts Annual accounts
Registry Aug 8, 2006 Appointment of a director Appointment of a director
Registry Aug 1, 2006 Annual return Annual return
Registry Aug 1, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 27, 2006 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Jul 24, 2006 Appointment of a secretary Appointment of a secretary
Registry May 23, 2006 Appointment of a woman Appointment of a woman
Registry Dec 28, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 15, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Sep 7, 2005 Annual accounts Annual accounts
Registry Aug 9, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 16, 2005 Amended accounts Amended accounts
Registry Feb 1, 2005 Annual return Annual return
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Jan 25, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jan 20, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 20, 2005 Alteration to memorandum and articles 1766... Alteration to memorandum and articles 1766...
Registry Jan 20, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jan 20, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jan 20, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 4, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 14, 2004 Appointment of a director Appointment of a director
Registry Apr 28, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 23, 2004 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)