- Company Overview for LOMONDO LIMITED (02793825)
- Filing history for LOMONDO LIMITED (02793825)
- People for LOMONDO LIMITED (02793825)
- Charges for LOMONDO LIMITED (02793825)
- More for LOMONDO LIMITED (02793825)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
14 Mar 2019 | SH19 |
Statement of capital on 14 March 2019
|
|
14 Mar 2019 | SH20 | Statement by Directors | |
14 Mar 2019 | CAP-SS | Solvency Statement dated 15/02/19 | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
31 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
28 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
28 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
18 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
18 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
18 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
11 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Gabriel Escarrer Julia as a director on 13 December 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr Andre Philippe Gerondeau as a director on 13 December 2016 | |
07 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
28 Nov 2016 | MR04 | Satisfaction of charge 027938250010 in full | |
18 Jul 2016 | MR01 | Registration of charge 027938250010, created on 14 July 2016 | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | AD02 | Register inspection address has been changed from C/O Piper Smith Watton Llp 29 Great Peter Street Great Peter Street London SW1P 3LW England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
02 Sep 2015 | AP04 | Appointment of Blakelaw Secretaries Limited as a secretary on 1 August 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Law Store Limited as a secretary on 1 August 2015 |