Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORNAMEAD GROUP LIMITED
Company Information for

LORNAMEAD GROUP LIMITED

AINTREE AVENUE, WHITE HORSE BUSINESS PARK, TROWBRIDGE, BA14 0XB,
Company Registration Number
06221527
Private Limited Company
Active

Company Overview

About Lornamead Group Ltd
LORNAMEAD GROUP LIMITED was founded on 2007-04-20 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Lornamead Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LORNAMEAD GROUP LIMITED
 
Legal Registered Office
AINTREE AVENUE
WHITE HORSE BUSINESS PARK
TROWBRIDGE
BA14 0XB
Other companies in M50
 
Filing Information
Company Number 06221527
Company ID Number 06221527
Date formed 2007-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 05:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORNAMEAD GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LORNAMEAD GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR BACON
Company Secretary 2012-12-21
NICHOLAS ANDREW COTTRELL
Director 2014-12-15
ROBERT STEPHEN LISTER
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ULF STEFAN BRETTSCHNEIDER
Director 2012-12-21 2014-12-15
DOW PETER FAMULAK
Director 2012-12-21 2014-06-23
JONATHAN JAMES OSBORNE
Company Secretary 2009-08-17 2012-12-21
MITESH DEVSHI JATANIA
Director 2007-04-20 2012-12-21
JOHNATHAN OSBORNE
Director 2007-04-20 2012-12-21
DAVID GEORGE CARDNO
Company Secretary 2008-01-08 2009-08-17
DAVID GEORGE CARDNO
Director 2007-04-20 2009-08-17
GEORGE PETER RUSSELL
Director 2007-05-08 2008-05-27
CHRISTINA JANE PETTIT
Company Secretary 2007-04-20 2008-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-04-20 2007-04-20
INSTANT COMPANIES LIMITED
Nominated Director 2007-04-20 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW COTTRELL COBALT FASHION HOLDING (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-26 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION (UK) LIMITED Director 2017-07-13 CURRENT 2017-03-17 Active
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS LIMITED Director 2016-08-18 CURRENT 2010-05-06 Liquidation
NICHOLAS ANDREW COTTRELL JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
NICHOLAS ANDREW COTTRELL BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
NICHOLAS ANDREW COTTRELL SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
NICHOLAS ANDREW COTTRELL SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
NICHOLAS ANDREW COTTRELL PETER BLACK EUROPE LIMITED Director 2014-12-15 CURRENT 1961-09-05 Dissolved 2017-12-02
NICHOLAS ANDREW COTTRELL AIRE VALLEY BUSINESS CENTRE LIMITED Director 2014-12-15 CURRENT 1992-02-06 Liquidation
NICHOLAS ANDREW COTTRELL LORNAMEAD ACQUISITIONS LIMITED Director 2014-12-15 CURRENT 2004-11-05 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN UK LTD Director 2014-12-15 CURRENT 2000-06-16 Active
NICHOLAS ANDREW COTTRELL PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
NICHOLAS ANDREW COTTRELL VISAGE GROUP LIMITED Director 2014-12-15 CURRENT 2005-08-01 Active
NICHOLAS ANDREW COTTRELL PETER BLACK INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2006-04-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK PROPERTY LIMITED Director 2014-12-15 CURRENT 1972-10-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK HOLDINGS LIMITED Director 2014-12-15 CURRENT 1971-08-19 Active
NICHOLAS ANDREW COTTRELL VISAGE HOLDINGS (2010) LIMITED Director 2014-12-15 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL VISAGE LIMITED Director 2014-12-15 CURRENT 1989-01-23 Active
NICHOLAS ANDREW COTTRELL LF FASHION LIMITED Director 2014-12-15 CURRENT 1981-06-15 Active
NICHOLAS ANDREW COTTRELL ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2014-11-04 CURRENT 1991-11-01 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL ASSOCIATED HEALTH FOODS LIMITED Director 2014-11-04 CURRENT 1960-03-31 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL RAWPOWER LIMITED Director 2014-11-04 CURRENT 1971-04-13 Dissolved 2016-09-28
NICHOLAS ANDREW COTTRELL MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
NICHOLAS ANDREW COTTRELL LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE LIMITED Director 2014-11-04 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2014-11-04 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
NICHOLAS ANDREW COTTRELL HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
NICHOLAS ANDREW COTTRELL ACCESSORYTOO LIMITED Director 2014-09-04 CURRENT 1986-10-09 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL BMB APPAREL LIMITED Director 2013-05-01 CURRENT 2000-10-13 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GB APPAREL LIMITED Director 2013-05-01 CURRENT 2002-07-18 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 2007-08-08 Active
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL LF EUROPE LIMITED Director 2013-05-01 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL LI & FUNG (EUROPE) HOLDING LIMITED Director 2013-05-01 CURRENT 1937-10-11 Active
NICHOLAS ANDREW COTTRELL GROUP A LIMITED Director 2013-03-28 CURRENT 2009-09-17 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL NEXPART LIMITED Director 2013-03-28 CURRENT 2007-12-07 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL THE VAULT PROJECTS LIMITED Director 2013-03-28 CURRENT 2009-04-28 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL MEIYUME RETAIL SOLUTIONS (UK) LIMITED Director 2013-03-28 CURRENT 2009-04-03 Active
NICHOLAS ANDREW COTTRELL WOODS OF WINDSOR LIMITED Director 2012-12-23 CURRENT 2007-03-26 Dissolved
NICHOLAS ANDREW COTTRELL CHRISTY COSMETICS LIMITED Director 2012-12-21 CURRENT 2003-04-04 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL KUAN LTD. Director 2012-12-21 CURRENT 1997-10-22 Dissolved 2015-11-13
NICHOLAS ANDREW COTTRELL THE WOODS OF WINDSOR GROUP LIMITED Director 2012-12-21 CURRENT 2007-03-20 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL NATURAL WHITE (UK) LIMITED Director 2012-12-21 CURRENT 2002-12-03 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL LF EUROPE SERVICES LIMITED Director 2012-12-17 CURRENT 2001-02-23 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 1998-07-01 CURRENT 1947-10-13 Liquidation
ROBERT STEPHEN LISTER BREDASDORP INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2015-04-13 Active
ROBERT STEPHEN LISTER PRIDEGROVE LIMITED Director 2015-08-04 CURRENT 1988-03-09 Liquidation
ROBERT STEPHEN LISTER BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
ROBERT STEPHEN LISTER PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
ROBERT STEPHEN LISTER LI & FUNG (EUROPE) HOLDING LIMITED Director 2014-11-05 CURRENT 1937-10-11 Active
ROBERT STEPHEN LISTER LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
ROBERT STEPHEN LISTER PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
ROBERT STEPHEN LISTER LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
ROBERT STEPHEN LISTER HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
ROBERT STEPHEN LISTER LORNAMEAD ACQUISITIONS LIMITED Director 2012-12-21 CURRENT 2004-11-05 Active
ROBERT STEPHEN LISTER LF EUROPE SERVICES LIMITED Director 2012-09-04 CURRENT 2001-02-23 Liquidation
ROBERT STEPHEN LISTER LF EUROPE LIMITED Director 2012-09-04 CURRENT 1974-09-04 Active
ROBERT STEPHEN LISTER VISAGE HOLDINGS (2010) LIMITED Director 2012-09-04 CURRENT 1987-07-17 Active
ROBERT STEPHEN LISTER PROMOCEAN UK LTD Director 2012-04-01 CURRENT 2000-06-16 Active
ROBERT STEPHEN LISTER VISAGE LIMITED Director 2010-02-25 CURRENT 1989-01-23 Active
ROBERT STEPHEN LISTER LF FASHION LIMITED Director 2010-02-25 CURRENT 1981-06-15 Active
ROBERT STEPHEN LISTER PETER BLACK INTERNATIONAL LIMITED Director 2006-07-21 CURRENT 2006-04-20 Active
ROBERT STEPHEN LISTER PETER BLACK PROPERTY LIMITED Director 2006-01-27 CURRENT 1972-10-20 Active
ROBERT STEPHEN LISTER PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 2004-04-14 CURRENT 1947-10-13 Liquidation
ROBERT STEPHEN LISTER PETER BLACK HOLDINGS LIMITED Director 1988-10-20 CURRENT 1971-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08DIRECTOR APPOINTED MRS AMANDA JUSTINE HARDS
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 062215270029
2023-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062215270029
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ROBERT ADRIAN SHARPE
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADRIAN SHARPE
2021-12-08AP01DIRECTOR APPOINTED MR KAM CHUEN YIM
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JAN RAYMOND
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062215270028
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062215270027
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LITTLE
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13MEM/ARTSARTICLES OF ASSOCIATION
2019-03-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-03-13CC04Statement of company's objects
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID ARMSTRONG
2019-03-05AP01DIRECTOR APPOINTED STEPHANIE LITTLE
2019-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062215270026
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-14AP04Appointment of Muckle Secretary Limited as company secretary on 2018-09-28
2018-11-14TM02Termination of appointment of Robert Arthur Bacon on 2018-09-28
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-08-08PSC05Change of details for Lornamead Acquisitions Limited as a person with significant control on 2018-08-07
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Centenary House Centenary Way Salford Manchester M50 1RF
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062215270025
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062215270024
2018-06-26AP01DIRECTOR APPOINTED MR ROBERT ADRIAN SHARPE
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN LISTER
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2016-07-11AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-24AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ULF BRETTSCHNEIDER
2015-01-03AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL
2014-12-10SH20STATEMENT BY DIRECTORS
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-10SH1910/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-10CAP-SSSOLVENCY STATEMENT DATED 13/11/14
2014-12-10RES06REDUCE ISSUED CAPITAL 17/11/2014
2014-12-10RES13REDUCE SHARE PREM A/C TO NIL 17/11/2014
2014-12-02AR0119/11/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DOW FAMULAK
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16AR0119/11/13 FULL LIST
2013-08-19AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-02-14AP03SECRETARY APPOINTED MR ROBERT ARTHUR BACON
2013-02-14AP01DIRECTOR APPOINTED MR ROBERT STEPHEN LISTER
2013-02-14AP01DIRECTOR APPOINTED MR DOW PETER FAMULAK
2013-02-14AP01DIRECTOR APPOINTED MR ULF STEFAN BRETTSCHNEIDER
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM SABRE HOUSE, 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN OSBORNE
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN OSBORNE
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MITESH JATANIA
2013-02-11AUDAUDITOR'S RESIGNATION
2013-01-14MISCSECTION 519
2012-12-01AR0119/11/12 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AR0108/11/12 FULL LIST
2012-05-01AR0120/04/12 FULL LIST
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-10AR0120/04/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2010-06-03AR0120/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN OSBORNE / 20/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN OSBORNE / 20/04/2010
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LORNAMEAD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LORNAMEAD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AMENDMENT AND RESTATEMENT AGREEMENT 2011-07-07 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
SECOND RANKING SHARE PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2011-07-07 Satisfied GE CORPORATE FINANCE BANK SAS LONDON BRANCH
SECURITY PURPOSE EXPANSION AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-12-14 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
SECURITY PURPOSE EXPANSION AGREEMENT 2009-12-08 Satisfied GE CORPORATE FINANCE BANK SAS
PLEDGE AGREEMENT RELATING TO CERTAIN TRADEMARKS 2009-07-23 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (THE SECURITY AGENT)
CONFIRMATION OF SECURITY INTEREST IN INTELLECTUAL PROPERTY 2009-07-23 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (THE SECURITY AGENT)
AMENDMENT TO TRADEMARK SECURITY AGREEMENT 2009-07-23 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (THE SECURITY AGENT)
SECURITY PURPOSE EXPANSION AGREEMENT RELATING TO A SHARE PLEDGE AGREEMENT DATED 20 DECEMBER 2006, EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-06-25 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
SECURITY PURPOSE EXPANSION AND AMENDMENT AGREEMENT 2009-06-24 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (THE SECURITY AGENT)
SECURITY PURPOSE EXPANSION AND ASSUMPTION AGREEMENT EXECUTED OUTSIDE OF THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-04-15 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
SECURITY AGREEMENT 2008-07-31 Satisfied KAUPTHING BANK HF AS SECURITY AGENT FOR THE BENEFIT OF ITSELF AND OTHER SECURED PARTIES
PLEDGE SECURITY AGREEMENT 2008-07-31 Satisfied KAUPTHING BANK HF
INTELLECTUAL PROPERTY SECURITY ASSIGNMENT AGREEMENT 2008-06-19 Satisfied KAUPTHING BANK HF
TRADEMARK SECURITY AGREEMENT 2008-05-14 Satisfied KAUPTHING BANK HF.
FIRST PRIORITY PLEDGE AGREEMENT 2008-04-16 Satisfied KAUPTHING BANK HF (THE SECURITY AGENT)
CHARGE OVER SHARES 2008-03-05 Satisfied KAUPTHING BANK HF (THE SECURITY AGENT)
SECURITY PURPOSE EXPANSION AGREEMENT 2008-01-29 Satisfied KAUPTHING BANK HF ("PLEDGEE")
FIRST AMENDMENT TO AMENDED AND RESTATED SHARE PLEDGE AGREEMENT 2008-01-25 Satisfied KAUPTHING BANK HF (THE "SECURITY AGENT")
DEBENTURE 2008-01-03 Satisfied ROTHERHAM HOLDINGS LIMITED ("SECURITY AGENT"
GROUP DEBENTURE 2007-12-31 Satisfied KAUPTHING BANK HF. (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(IN SUCH CAPACITY THE SECURITYAGENT
ACCESSION DEED EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2007-08-05 Satisfied KAUPTHING BANK HF AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
ACCESSION DEED 2007-06-12 Satisfied KAUPTHING BANK HF.
ACCESSION DEED 2007-05-08 Satisfied KAUPTHING BANK HF.(THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of LORNAMEAD GROUP LIMITED registering or being granted any patents
Domain Names

LORNAMEAD GROUP LIMITED owns 1 domain names.

vosene.co.uk  

Trademarks

Trademark assignments to LORNAMEAD GROUP LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO333603CD BRAND HOLDINGS LIMITED

Trademark applications by LORNAMEAD GROUP LIMITED

LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark ™ (WIPO963870) through the WIPO on the 2008-03-14
Soaps; perfumery, essential oils, cosmetics, hair lotions; dentifrices; lipsticks; lip balms and ointments for cosmetic usage; cosmetic moisturisers; cosmetic sun blocking preparations; cosmetic creams for the lips; cosmetic lip balms; cosmetic lip care preparations; cosmetic lip coatings; cosmetic lip gloss; cosmetic lip liners; cosmetic lip pencils; cosmetic lip pomades; cosmetic lip protectors; cosmetic lip salves; cosmetic sun blocking lipsticks; cosmetic sun protectors for lips.
Savons; produits de parfumerie, huiles essentielles, cosmétiques, lotions pour les cheveux; dentifrices; rouge à lèvres; pommades et baumes à lèvres à usage cosmétique; produits cosmétiques hydratants; produits cosmétiques antisolaires (écran total); crèmes cosmétiques pour lèvres; baumes cosmétiques pour lèvres; produits cosmétiques de soin des lèvres; produits cosmétiques à appliquer sur les lèvres; brillants à lèvres (cosmétiques); crayons cosmétiques pour le contour des lèvres; crayons cosmétiques pour lèvres; pommades cosmétiques à lèvres; produits cosmétiques de protection des lèvres; pommades cosmétiques pour lèvres; produits cosmétiques antisolaires (écran total) en bâton à lèvres; produits cosmétiques de protection des lèvres contre le soleil.
Jabones; perfumes, aceites esenciales, cosméticos, lociones para el cabello; dentífricos; barras de labios; bálsamos para labios y ungüentos para uso cosmético; hidratantes para la piel; preparaciones de filtro solar para la piel; cremas labiales; bálsamos labiales; productos para el cuidado de los labios; cremas labiales; brillo de labios; perfiladores de labios; lápices de labios; pomadas para los labios; protectores de labios; bálsamos labiales; barras de labios con filtro solar; protectores solares labiales.
LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark ™ (WIPO963871) through the WIPO on the 2008-03-14
Soaps; perfumery, essential oils, cosmetics, hair lotions; dentifrices; lipsticks; lip balms and ointments for cosmetic usage; cosmetic moisturisers; cosmetic sun blocking preparations; cosmetic creams for the lips; cosmetic lip balms; cosmetic lip care preparations; cosmetic lip coatings; cosmetic lip gloss; cosmetic lip liners; cosmetic lip pencils; cosmetic lip pomades; cosmetic lip protectors; cosmetic lip salves; cosmetic sun blocking lipsticks; cosmetic sun protectors for lips.
Savons; produits de parfumerie, huiles essentielles, cosmétiques, lotions pour les cheveux; dentifrices; rouge à lèvres; pommades et baumes à lèvres à usage cosmétique; produits cosmétiques hydratants; produits cosmétiques antisolaires (écran total); crèmes cosmétiques pour lèvres; baumes cosmétiques pour lèvres; produits cosmétiques de soin des lèvres; produits cosmétiques à appliquer sur les lèvres; brillants à lèvres (cosmétiques); crayons cosmétiques pour le contour des lèvres; crayons cosmétiques pour lèvres; pommades cosmétiques à lèvres; produits cosmétiques de protection des lèvres; pommades cosmétiques pour lèvres; produits cosmétiques antisolaires (écran total) en bâton à lèvres; produits cosmétiques de protection des lèvres contre le soleil.
Jabones; perfumería, aceites esenciales, cosméticos, lociones para el cabello; dentífricos; barras de labios; bálsamos y ungüentos labiales de uso cosmético; hidratantes cosméticos; preparaciones antisolares de uso cosmético; cremas cosméticas para los labios; bálsamos labiales de uso cosmético; preparaciones cosméticas para el cuidado de los labios; recubrimientos cosméticos para los labios; brillos labiales de uso cosmético; delineadores labiales de uso cosmético; lápices labiales de uso cosmético; pomadas labiales de uso cosmético; protectores labiales de uso cosmético; pastas labiales de uso cosmético; pintalabios cosméticos con filtro solar; protectores solares de uso cosmético para los labios.
LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark CD NATURMILDE SEIFE ™ (WIPO396104) through the WIPO on the 1973-01-30
Savon naturellement doux.
LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark HANDSAN ™ (WIPO436446) through the WIPO on the 1978-03-15
Produits pour le soin du corps et de la beauté.
LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark CRISAN ™ (WIPO453173) through the WIPO on the 1980-05-20
Produits pour nettoyer, soigner et pour embellir les cheveux.
LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark CD ™ (WIPO470099) through the WIPO on the 1982-06-22
Produits de parfumerie, savons, cosmétiques, lotions pour les cheveux, huiles essentielles et graisses cosmétiques, bain moussant.
LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark LANOSAN ™ (WIPO490765) through the WIPO on the 1984-12-13
Préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; savons; parfumerie, huiles essentielles, cosmétiques, lotions pour les cheveux; dentifrices.
LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark CD ™ (WIPO624664) through the WIPO on the 1994-08-19
Préparations pour nettoyer; savons; parfumerie, cosmétiques, huiles essentielles, huiles, crèmes et lotions cosmétiques pour le soin de la peau; produits de soins pour les cheveux et les dents; produits de toilette contre la transpiration et désodorisants à usage personnel; produits cosmétiques pour le bain et la douche; talc pour la toilette, produits de toilette.
LORNAMEAD GROUP LIMITED is the Original Applicant for the trademark CD ™ (WIPO678113) through the WIPO on the 1997-07-25
Savons; parfumerie, huiles essentielles, cosmétiques, lotions pour les cheveux; crèmes et lotions cosmétiques pour le soin de la peau; dentifrices; produits de toilette; produits de toilette contre la transpiration; désodorisants à usage personnel.
LORNAMEAD GROUP LIMITED is the Original registrant for the trademark ™ (79053668) through the USPTO on the 2008-03-14
The color(s) orange, white is/are claimed as a feature of the mark.
LORNAMEAD GROUP LIMITED is the 1st New Owner entered after registration for the trademark BRISK ™ (WIPO333603) through the WIPO on the 1967-03-31
Cosmétiques, à savoir crèmes à coiffer.
LORNAMEAD GROUP LIMITED is the for the trademark WOODS OF WINDSOR ™ (73290335) through the USPTO on the 1980-12-19
No claim is made to the exclusive right to use the word "Windsor", apart from the mark as shown.
Income
Government Income
We have not found government income sources for LORNAMEAD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LORNAMEAD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LORNAMEAD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORNAMEAD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LORNAMEAD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.