LORNE STEWART PLC
Overview
Company Name | LORNE STEWART PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01348218 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LORNE STEWART PLC?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is LORNE STEWART PLC located?
Registered Office Address | Aladdin Building Western Avenue UB6 8UY Greenford Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LORNE STEWART PLC?
Company Name | From | Until |
---|---|---|
HAT LORNE STEWART PLC | May 19, 1988 | May 19, 1988 |
LORNE STEWART GROUP PUBLIC LIMITED COMPANY | Dec 31, 1978 | Dec 31, 1978 |
FLACKGLOW LIMITED | Jan 16, 1978 | Jan 16, 1978 |
What are the latest accounts for LORNE STEWART PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LORNE STEWART PLC?
Last Confirmation Statement Made Up To | Dec 23, 2025 |
---|---|
Next Confirmation Statement Due | Jan 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 23, 2024 |
Overdue | No |
What are the latest filings for LORNE STEWART PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Jacob Kurian as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Mark Sutcliffe as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||
Termination of appointment of Gary Heitmann as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||
Registered office address changed from Stewart House Kenton Road Harrow Middlesex HA3 9TU to Aladdin Building Western Avenue Greenford Middlesex UB6 8UY on Jun 23, 2021 | 1 pages | AD01 | ||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||
Second filing of Confirmation Statement dated Dec 23, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Dec 23, 2020 with updates | 5 pages | CS01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 24, 2020
| 3 pages | SH01 | ||||||
Appointment of Mr Paul Briars as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Roopchand as a director on Oct 12, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||
Termination of appointment of Gary Robert Worrall as a director on May 17, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of David Webb as a director on May 12, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 23, 2019 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 12, 2019
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||
Who are the officers of LORNE STEWART PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAJAKUMAR, Inbaraj | Secretary | Western Avenue UB6 8UY Greenford Aladdin Building Middlesex England | 159245290001 | |||||||
ABUZAYYAD, Tarek Fuad | Director | Western Avenue UB6 8UY Greenford Aladdin Building Middlesex England | United Kingdom | British | Finance | 141932570001 | ||||
BRIARS, Paul | Director | Western Avenue UB6 8UY Greenford Aladdin Building Middlesex England | England | British | Chief Executive Officer - Ls Engineering | 275704190001 | ||||
HUGHES, Paul James | Director | Western Avenue UB6 8UY Greenford Aladdin Building Middlesex England | England | British | Group Commercial Director | 102844700001 | ||||
MATHEW, Puliyelethu Mathai | Director | Stewart House Kenton Road HA3 9TU Harrow Middlesex | United Kingdom | Indian | Group Vice Chairman | 73570330003 | ||||
MURTHY, Ramesh Krishna | Director | Stewart House Kenton Road HA3 9TU Harrow Middlesex | England | Indian | Group Chief Financial Officer | 248973820001 | ||||
SUTCLIFFE, Mark | Director | Western Avenue UB6 8UY Greenford Aladdin Building Middlesex England | United Kingdom | British | Ceo - Facilities Services | 325310280001 | ||||
BASS, Paul William | Secretary | Russells House Greenbank Road WD17 4RJ Watford 1 Hertfordshire | British | Accountant | 65667050005 | |||||
MALLICK, Saghaer Ahmad | Secretary | 14 Welbeck Road HA2 0RW Harrow Middlesex | British | 16605290001 | ||||||
SULLIVAN, Geoffrey William | Secretary | 4 Firs Close Lane End HP14 3EE High Wycombe Buckinghamshire | British | 18587020001 | ||||||
WATERHOUSE, Steven Alexander | Secretary | Lark Rise Chalk Lane HP6 5SA Hyde Heath Buckinghamshire | British | Director | 73787140001 | |||||
GRAYSTON CENTRAL SERVICES LIMITED | Secretary | Vine Court Chalk Pit Lane RH4 1ES Dorking Surrey | 61988020001 | |||||||
GRAYSTON CENTRAL SERVICES LIMITED | Secretary | Vine Court Chalk Pit Lane RH4 1ES Dorking Surrey | 61988020001 | |||||||
BAKER, Colin James | Director | 16 Manor Garth Pakenham IP31 2LB Bury St Edmunds Suffolk | British | Company Director | 29750740001 | |||||
BARNES, Kenneth | Director | 3 Blue Cedars Warren Road SM7 1NT Banstead Surrey | British | Director | 35810910001 | |||||
BLACK, Peter Vernon | Director | Stewart House Kenton Road HA3 9TU Harrow Middlesex | United Kingdom | British | Services Managing Director | 155322650001 | ||||
BOULTON, William | Director | 7c St Martins Avenue KT18 5HT Epsom Surrey | British | Director | 5994880001 | |||||
BOULTON, William | Director | 7c St Martins Avenue KT18 5HT Epsom Surrey | British | Company Executive | 5994880001 | |||||
CARR, Antony Rae Lambton | Director | The Tower House Chilton Polden TA7 9EQ Bridgwater Somerset | England | British | Company Executive | 36150890001 | ||||
CHESTER, John Lawrence | Director | 20 Rectory Way Ickenham UB10 8BS Uxbridge Middlesex | British | Company Executive | 18587030001 | |||||
DALY, Dennis James | Director | 213 Coppermill Road Wraysbury TW19 5NW Staines Middlesex | United Kingdom | British | Company Executive | 18587040001 | ||||
DOUGLAS, Leonard Stephen | Director | Frith Cottage Sandy Lane HA6 3ES Northwood Middlesex | British | Company Executive | 16605280001 | |||||
EDWARDS, Gary John | Director | 8 Impney Way WR9 7EJ Droitwich Worcestershire | England | British | Strategic Development Director | 88719330002 | ||||
GIBSON, James Henry Napier | Director | PO BOX 90 Al Khobar Saudi Arabia | British | Group General Manager | 43633180001 | |||||
HATFIELD, Robert Bryan | Director | 25 Robinson Drive Crabtree Park S80 1BD Worksop Nottinghamshire | British | Company Director | 53394380001 | |||||
HEITMANN, Gary | Director | Western Avenue UB6 8UY Greenford Aladdin Building Middlesex England | England | British | Group Business Development Director | 235222770001 | ||||
KELLY, Ian James | Director | 19 Audley Close ME7 3AX Gillingham Kent | British | 64888700001 | ||||||
KNIGHT, Matthew | Director | Stewart House Kenton Road HA3 9TU Harrow Middlesex | England | British | Group Chief Financial Officer | 159703240001 | ||||
KURIAN, Jacob | Director | Stewart House Kenton Road HA3 9TU Harrow Middlesex | Saudi Arabia | Australian | Group Financial Controller | 136752860001 | ||||
LAIDLAW, Phillip Stanley | Director | Stewart House Kenton Road HA3 9TU Harrow Middlesex | England | British | Director | 62503160001 | ||||
LEWIS, Peter Gerrard | Director | Stewart House Kenton Road HA3 9TU Harrow Middlesex | England | British | Executive & Strategic Director | 111050100002 | ||||
MALLICK, Saghaer Ahmad | Director | 14 Welbeck Road HA2 0RW Harrow Middlesex | British | Company Executive | 16605290001 | |||||
MCCLOSKEY, Michael Vincent | Director | 6 Swansons Edlesborough LU6 2RJ Dunstable Bedfordshire | England | British | Company Executive | 18587070001 | ||||
MILLS, William John | Director | 3 High Ash Road Wheathampstead AL4 8DY St Albans Hertfordshire | British | Company Executive | 18587080001 | |||||
MOLNAR, Edward Louis | Director | Courtmoor Avenue GU52 7UE Fleet 19 Hampshire | United Kingdom | British | Company Director | 70663270001 |
Who are the persons with significant control of LORNE STEWART PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lsrm Holdings Ltd | Oct 23, 2017 | Mount Street W1K 2SF London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Shakeeb Alireza | Nov 08, 2016 | Stewart House Kenton Road HA3 9TU Harrow Middlesex | Yes | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Basma Alireza | Nov 08, 2016 | Stewart House Kenton Road HA3 9TU Harrow Middlesex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Teymour Abdulla Alireza | Apr 06, 2016 | Stewart House Kenton Road HA3 9TU Harrow Middlesex | Yes | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0