Company NameLlorel Limited
DirectorsDaren Simon Wallis and Lynda Mary Wallis
Company StatusActive
Company Number02576210
CategoryPrivate Limited Company
Incorporation Date23 January 1991(33 years, 3 months ago)
Previous NamesCirrus Beijing Acoustics Limited and Ever Star Electronics Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Daren Simon Wallis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(15 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Director NameMrs Lynda Mary Wallis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Secretary NameMrs Lynda Mary Wallis
StatusCurrent
Appointed25 March 2010(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
Director NameMr Karl Dieter Frankish
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleEng Manager
Country of ResidenceEngland
Correspondence Address69 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameMiss Margaret Susan Worrall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address7 Silverwood Avenue
Filey
North Yorkshire
YO14 0DN
Secretary NameMiss Margaret Susan Worrall
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address7 Silverwood Avenue
Filey
North Yorkshire
YO14 0DN
Director NameMartin Adams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 1991(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleEngineer
Correspondence Address43 Hartington Street
Elsternwick
Victoria 3185
Australia
Director NameSilvio Salom
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 1991(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleEngineer
Correspondence Address4/31 Robe Street
St Kilda
Victoria 3182
Australia
Director NameMr Alan Dudley Wallis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year after company formation)
Appointment Duration26 years (resigned 20 January 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDaytona Station Road
Crossgates
Scarborough
North Yorkshire
YO12 4LT
Director NameDr Zhongda Tao
Date of BirthOctober 1937 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed18 May 1994(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 December 2006)
RoleScientist
Correspondence Address902-705 Zhongguancun
Beijing 100086
Peoples Republic Of China
Director NameMr Karl Dieter Frankish
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecirrusresearch.com
Email address[email protected]
Telephone01723 891742
Telephone regionScarborough

Location

Registered AddressUnit 2 Hunmanby Industrial Estate
Hunmanby
Filey
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches2 other UK companies use this postal address

Shareholders

140 at £10Karl Frankish
7.00%
Ordinary A
140 at £10Karl Frankish
7.00%
Ordinary B
450 at £10Daren Wallis
22.50%
Ordinary A
450 at £10Daren Wallis
22.50%
Ordinary B
410 at £10Lynda Wallis
20.50%
Ordinary A
410 at £10Lynda Wallis
20.50%
Ordinary B

Financials

Year2014
Net Worth£14,287
Cash£3,645
Current Liabilities£433

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
21 November 2023Unaudited abridged accounts made up to 30 June 2023 (9 pages)
27 January 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
7 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
2 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
14 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 August 2019Director's details changed for Mr Daren Simon Wallis on 19 August 2019 (2 pages)
19 March 2019Registered office address changed from Daytona Station Road Crossgates Scarborough YO12 4LT to Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH on 19 March 2019 (1 page)
5 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 January 2018Termination of appointment of Alan Dudley Wallis as a director on 20 January 2018 (1 page)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(6 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(6 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 August 2014Change of share class name or designation (2 pages)
30 August 2014Particulars of variation of rights attached to shares (2 pages)
30 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 August 2014Particulars of variation of rights attached to shares (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20,000
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Company name changed ever star electronics LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 March 2010Termination of appointment of Margaret Worrall as a secretary (1 page)
25 March 2010Appointment of Mrs Lynda Mary Wallis as a secretary (1 page)
25 March 2010Appointment of Mrs Lynda Mary Wallis as a director (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
13 May 2009Appointment terminated director karl frankish (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 February 2009Return made up to 23/01/09; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 February 2008Return made up to 23/01/08; full list of members (7 pages)
18 February 2007Return made up to 23/01/07; full list of members (8 pages)
18 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
5 December 2006Memorandum and Articles of Association (16 pages)
30 November 2006Company name changed cirrus beijing acoustics LIMITED\certificate issued on 30/11/06 (2 pages)
21 November 2006Accounts made up to 30 June 2006 (2 pages)
24 February 2006Return made up to 23/01/06; full list of members (8 pages)
24 February 2006Accounts made up to 30 June 2005 (2 pages)
1 February 2005Accounts made up to 30 June 2004 (2 pages)
1 February 2005Return made up to 23/01/05; full list of members (8 pages)
29 January 2004Return made up to 23/01/04; full list of members (8 pages)
14 December 2003Accounts made up to 30 June 2003 (2 pages)
30 January 2003Return made up to 23/01/03; full list of members (8 pages)
30 January 2003Accounts made up to 30 June 2002 (2 pages)
7 March 2002Return made up to 23/01/02; full list of members (7 pages)
8 November 2001Accounts made up to 30 June 2001 (2 pages)
7 February 2001Return made up to 23/01/01; full list of members (7 pages)
7 February 2001Accounts made up to 30 June 2000 (2 pages)
13 March 2000Return made up to 23/01/00; full list of members (7 pages)
13 March 2000Accounts made up to 30 June 1999 (2 pages)
5 February 1999Return made up to 23/01/99; full list of members (6 pages)
17 November 1998Accounts made up to 30 June 1998 (1 page)
26 January 1998Return made up to 23/01/98; full list of members (6 pages)
26 January 1998Accounts made up to 30 June 1997 (2 pages)
24 February 1997Return made up to 23/01/97; full list of members (6 pages)
24 February 1997Accounts made up to 30 June 1996 (2 pages)
4 February 1996Accounts made up to 30 June 1995 (2 pages)
4 February 1996Return made up to 23/01/96; full list of members (6 pages)