Advanced company searchLink opens in new window

LOMAX HEALTHCARE LIMITED

Company number 04761903

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)
28 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
26 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 CH03 Secretary's details changed for Mrs Mary Joan Tate on 20 February 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
01 May 2014 AD01 Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014
05 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
04 Mar 2014 AD01 Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
24 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Jun 2010 CERTNM Company name changed tiverton laboratories LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
15 Jun 2010 CONNOT Change of name notice
11 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
10 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Nov 2009 CH01 Director's details changed for Mr. Simon Tate on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Mary Joan Tate on 1 October 2009
13 Mar 2009 363a Return made up to 20/02/09; full list of members
13 Feb 2009 287 Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA
07 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Jun 2008 363s Return made up to 20/02/08; no change of members
  • 363(287) ‐ Registered office changed on 18/06/08
15 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007