LOMAD LIMITED

05006624
4 MORSE ROAD BRISTOL UNITED KINGDOM BS5 9LB

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
28 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2022 accounts Annual Accounts 2 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Dec 2017 accounts Annual Accounts 2 Buy now
17 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
02 Feb 2016 annual-return Annual Return 3 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
05 Aug 2014 accounts Annual Accounts 3 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
05 Mar 2012 accounts Annual Accounts 6 Buy now
14 Jan 2012 officers Termination of appointment of director (William Miller) 1 Buy now
14 Jan 2012 officers Termination of appointment of secretary (Danielle Miller) 1 Buy now
14 Jan 2012 officers Appointment of director (Mr Alexander Rufus Atholl Nicholas Miller) 2 Buy now
14 Jan 2012 officers Appointment of director (Miss Natasha Clare Arabella Elsbeth Miller) 2 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (William Miller) 2 Buy now
22 Apr 2009 accounts Annual Accounts 6 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from 7 oakfield place bristol BS8 2BJ uk 1 Buy now
20 Jan 2009 officers Secretary's change of particulars / danielle miller / 17/01/2009 1 Buy now
14 Jan 2009 annual-return Return made up to 06/01/09; full list of members 3 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 14 ambra vale cliftonwood bristol BS8 4RW uk 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from c/o n miller 33A southleigh road bristol BS8 2BQ 1 Buy now
14 Jan 2008 accounts Annual Accounts 6 Buy now
07 Jan 2008 annual-return Return made up to 06/01/08; full list of members 2 Buy now
17 May 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
20 Mar 2006 accounts Annual Accounts 6 Buy now
09 Jan 2006 annual-return Return made up to 06/01/06; full list of members 2 Buy now
06 Oct 2005 address Registered office changed on 06/10/05 from: 12 queens court queens road bristol BJ8 1NE 1 Buy now
11 Jul 2005 accounts Annual Accounts 6 Buy now
28 Feb 2005 annual-return Return made up to 06/01/05; full list of members 6 Buy now
28 Feb 2005 officers New secretary appointed 2 Buy now
12 Jan 2005 officers Secretary resigned 1 Buy now
12 Jan 2005 officers Director resigned 1 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
25 Oct 2004 address Registered office changed on 25/10/04 from: st pauls house warwick lane london EC4P 4BN 1 Buy now
10 May 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
10 May 2004 address Registered office changed on 10/05/04 from: burbage house 83-85 burbage road london EC2A 3BS 1 Buy now
06 Jan 2004 incorporation Incorporation Company 9 Buy now