LOMBOK RETAIL LIMITED

08596002
WYE HOUSE, 376 LONDON ROAD HIGH WYCOMBE ENGLAND HP11 1LH

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2024 officers Termination of appointment of director (Paul Fielden) 1 Buy now
25 Jan 2024 accounts Annual Accounts 10 Buy now
03 Jul 2023 mortgage Registration of a charge 25 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 mortgage Registration of a charge 38 Buy now
16 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 officers Termination of appointment of director (Boost&Co Limited) 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 10 Buy now
30 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2020 accounts Annual Accounts 7 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2019 mortgage Registration of a charge 41 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 8 Buy now
03 Jan 2019 officers Appointment of director (Mr Keiran Christopher Robert Hewkin) 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 6 Buy now
04 Dec 2017 officers Termination of appointment of director (Stuart Lewis) 1 Buy now
04 Dec 2017 officers Appointment of corporate director (Boost&Co Limited) 2 Buy now
04 Dec 2017 officers Appointment of director (Mr Paul Fielden) 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2017 accounts Annual Accounts 7 Buy now
03 Nov 2016 officers Appointment of director (Mr Stuart Lewis) 2 Buy now
02 Nov 2016 officers Termination of appointment of director (Michael Mcvicar) 1 Buy now
02 Nov 2016 officers Termination of appointment of director (Martin Toogood) 1 Buy now
02 Nov 2016 officers Termination of appointment of director (Michael Patrick Henebery) 1 Buy now
02 Nov 2016 officers Termination of appointment of director (Stephen Charles Keating) 1 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Apr 2016 accounts Annual Accounts 6 Buy now
07 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Mar 2016 officers Appointment of director (Michael Mcvicar) 2 Buy now
02 Mar 2016 officers Appointment of director (Martin Toogood) 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Michael Patrick Henebery) 2 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
12 May 2015 mortgage Registration of a charge 27 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
11 Sep 2014 annual-return Annual Return 5 Buy now
11 Sep 2014 officers Termination of appointment of director (Christopher William Birkle) 1 Buy now
11 Sep 2014 officers Appointment of director (Mr Stephen Charles Keating) 2 Buy now
19 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
26 Jul 2013 officers Termination of appointment of director (Andrew Davis) 1 Buy now
26 Jul 2013 officers Appointment of director (Mr Chris Birkle) 2 Buy now
26 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2013 incorporation Incorporation Company 43 Buy now