LORNE STEWART PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLORNE STEWART PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01348218
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LORNE STEWART PLC?

    Previous Company Names
    Company NameFromUntil
    HAT LORNE STEWART PLCMay 19, 1988May 19, 1988
    LORNE STEWART GROUP PUBLIC LIMITED COMPANYDec 31, 1978Dec 31, 1978
    FLACKGLOW LIMITEDJan 16, 1978Jan 16, 1978

    What are the latest accounts for LORNE STEWART PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LORNE STEWART PLC?

    Last Confirmation Statement Made Up ToDec 23, 2025
    Next Confirmation Statement DueJan 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2024
    OverdueNo

    What are the latest filings for LORNE STEWART PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jacob Kurian as a director on Sep 19, 2024

    1 pagesTM01

    Appointment of Mr Mark Sutcliffe as a director on Jul 16, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Gary Heitmann as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    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 pagesAD01

    Memorandum and Articles of Association

    6 pagesMA

    Second filing of Confirmation Statement dated Dec 23, 2020

    3 pagesRP04CS01

    Confirmation statement made on Dec 23, 2020 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 24, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 24/02/21

    Statement of capital following an allotment of shares on Dec 24, 2020

    • Capital: GBP 8,210,645
    3 pagesSH01

    Appointment of Mr Paul Briars as a director on Oct 21, 2020

    2 pagesAP01

    Termination of appointment of Simon Roopchand as a director on Oct 12, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of Gary Robert Worrall as a director on May 17, 2020

    1 pagesTM01

    Termination of appointment of David Webb as a director on May 12, 2020

    1 pagesTM01

    Confirmation statement made on Dec 23, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 12, 2019

    • Capital: GBP 8,210,645
    3 pagesSH01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Who are the officers of LORNE STEWART PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAJAKUMAR, Inbaraj
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    Secretary
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    159245290001
    ABUZAYYAD, Tarek Fuad
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    Director
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    United KingdomBritishFinance141932570001
    BRIARS, Paul
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    Director
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    EnglandBritishChief Executive Officer - Ls Engineering275704190001
    HUGHES, Paul James
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    Director
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    EnglandBritishGroup Commercial Director102844700001
    MATHEW, Puliyelethu Mathai
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Director
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    United KingdomIndianGroup Vice Chairman73570330003
    MURTHY, Ramesh Krishna
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Director
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    EnglandIndianGroup Chief Financial Officer248973820001
    SUTCLIFFE, Mark
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    Director
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    United KingdomBritishCeo - Facilities Services325310280001
    BASS, Paul William
    Russells House
    Greenbank Road
    WD17 4RJ Watford
    1
    Hertfordshire
    Secretary
    Russells House
    Greenbank Road
    WD17 4RJ Watford
    1
    Hertfordshire
    BritishAccountant65667050005
    MALLICK, Saghaer Ahmad
    14 Welbeck Road
    HA2 0RW Harrow
    Middlesex
    Secretary
    14 Welbeck Road
    HA2 0RW Harrow
    Middlesex
    British16605290001
    SULLIVAN, Geoffrey William
    4 Firs Close
    Lane End
    HP14 3EE High Wycombe
    Buckinghamshire
    Secretary
    4 Firs Close
    Lane End
    HP14 3EE High Wycombe
    Buckinghamshire
    British18587020001
    WATERHOUSE, Steven Alexander
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    Secretary
    Lark Rise
    Chalk Lane
    HP6 5SA Hyde Heath
    Buckinghamshire
    BritishDirector73787140001
    GRAYSTON CENTRAL SERVICES LIMITED
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    Secretary
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    61988020001
    GRAYSTON CENTRAL SERVICES LIMITED
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    Secretary
    Vine Court
    Chalk Pit Lane
    RH4 1ES Dorking
    Surrey
    61988020001
    BAKER, Colin James
    16 Manor Garth
    Pakenham
    IP31 2LB Bury St Edmunds
    Suffolk
    Director
    16 Manor Garth
    Pakenham
    IP31 2LB Bury St Edmunds
    Suffolk
    BritishCompany Director29750740001
    BARNES, Kenneth
    3 Blue Cedars
    Warren Road
    SM7 1NT Banstead
    Surrey
    Director
    3 Blue Cedars
    Warren Road
    SM7 1NT Banstead
    Surrey
    BritishDirector35810910001
    BLACK, Peter Vernon
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Director
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    United KingdomBritishServices Managing Director155322650001
    BOULTON, William
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    Director
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    BritishDirector5994880001
    BOULTON, William
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    Director
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    BritishCompany Executive5994880001
    CARR, Antony Rae Lambton
    The Tower House
    Chilton Polden
    TA7 9EQ Bridgwater
    Somerset
    Director
    The Tower House
    Chilton Polden
    TA7 9EQ Bridgwater
    Somerset
    EnglandBritishCompany Executive36150890001
    CHESTER, John Lawrence
    20 Rectory Way
    Ickenham
    UB10 8BS Uxbridge
    Middlesex
    Director
    20 Rectory Way
    Ickenham
    UB10 8BS Uxbridge
    Middlesex
    BritishCompany Executive18587030001
    DALY, Dennis James
    213 Coppermill Road
    Wraysbury
    TW19 5NW Staines
    Middlesex
    Director
    213 Coppermill Road
    Wraysbury
    TW19 5NW Staines
    Middlesex
    United KingdomBritishCompany Executive18587040001
    DOUGLAS, Leonard Stephen
    Frith Cottage Sandy Lane
    HA6 3ES Northwood
    Middlesex
    Director
    Frith Cottage Sandy Lane
    HA6 3ES Northwood
    Middlesex
    BritishCompany Executive16605280001
    EDWARDS, Gary John
    8 Impney Way
    WR9 7EJ Droitwich
    Worcestershire
    Director
    8 Impney Way
    WR9 7EJ Droitwich
    Worcestershire
    EnglandBritishStrategic Development Director88719330002
    GIBSON, James Henry Napier
    PO BOX 90
    Al Khobar
    Saudi Arabia
    Director
    PO BOX 90
    Al Khobar
    Saudi Arabia
    BritishGroup General Manager43633180001
    HATFIELD, Robert Bryan
    25 Robinson Drive
    Crabtree Park
    S80 1BD Worksop
    Nottinghamshire
    Director
    25 Robinson Drive
    Crabtree Park
    S80 1BD Worksop
    Nottinghamshire
    BritishCompany Director53394380001
    HEITMANN, Gary
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    Director
    Western Avenue
    UB6 8UY Greenford
    Aladdin Building
    Middlesex
    England
    EnglandBritishGroup Business Development Director235222770001
    KELLY, Ian James
    19 Audley Close
    ME7 3AX Gillingham
    Kent
    Director
    19 Audley Close
    ME7 3AX Gillingham
    Kent
    British64888700001
    KNIGHT, Matthew
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Director
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    EnglandBritishGroup Chief Financial Officer159703240001
    KURIAN, Jacob
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Director
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Saudi ArabiaAustralianGroup Financial Controller136752860001
    LAIDLAW, Phillip Stanley
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Director
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    EnglandBritishDirector62503160001
    LEWIS, Peter Gerrard
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Director
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    EnglandBritishExecutive & Strategic Director111050100002
    MALLICK, Saghaer Ahmad
    14 Welbeck Road
    HA2 0RW Harrow
    Middlesex
    Director
    14 Welbeck Road
    HA2 0RW Harrow
    Middlesex
    BritishCompany Executive16605290001
    MCCLOSKEY, Michael Vincent
    6 Swansons
    Edlesborough
    LU6 2RJ Dunstable
    Bedfordshire
    Director
    6 Swansons
    Edlesborough
    LU6 2RJ Dunstable
    Bedfordshire
    EnglandBritishCompany Executive18587070001
    MILLS, William John
    3 High Ash Road
    Wheathampstead
    AL4 8DY St Albans
    Hertfordshire
    Director
    3 High Ash Road
    Wheathampstead
    AL4 8DY St Albans
    Hertfordshire
    BritishCompany Executive18587080001
    MOLNAR, Edward Louis
    Courtmoor Avenue
    GU52 7UE Fleet
    19
    Hampshire
    Director
    Courtmoor Avenue
    GU52 7UE Fleet
    19
    Hampshire
    United KingdomBritishCompany Director70663270001

    Who are the persons with significant control of LORNE STEWART PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsrm Holdings Ltd
    Mount Street
    W1K 2SF London
    52
    England
    Oct 23, 2017
    Mount Street
    W1K 2SF London
    52
    England
    No
    Legal FormLtd
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10934840
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Shakeeb Alireza
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Nov 08, 2016
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Yes
    Nationality: Saudi Arabian
    Country of Residence: Saudi Arabia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Basma Alireza
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Nov 08, 2016
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Teymour Abdulla Alireza
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Apr 06, 2016
    Stewart House
    Kenton Road
    HA3 9TU Harrow
    Middlesex
    Yes
    Nationality: Saudi Arabian
    Country of Residence: Saudi Arabia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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