Advanced company searchLink opens in new window

LOMONDO LIMITED

Company number 02793825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,931,328
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 CAP-SS Solvency Statement dated 15/02/19
14 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 30,931,328
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