- Company Overview for LOMARSH LIMITED (04768681)
- Filing history for LOMARSH LIMITED (04768681)
- People for LOMARSH LIMITED (04768681)
- Charges for LOMARSH LIMITED (04768681)
- Insolvency for LOMARSH LIMITED (04768681)
- More for LOMARSH LIMITED (04768681)
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) |
---|---|---|---|
17 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
17 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
17 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
07 Mar 2023 | AP01 | Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 | |
14 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
14 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
14 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
14 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
01 Jul 2022 | MR01 | Registration of charge 047686810004, created on 30 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
21 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
19 Mar 2021 | AD01 | Registered office address changed from Exchange Court Lowgate Hull East Yorkshire HU1 1XW to One Eleven Edmund Street Birmingham B3 2HJ on 19 March 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Jason Peter Wintie as a director on 13 January 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | MR01 | Registration of charge 047686810003, created on 6 November 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Anthony William John Spain as a director on 22 October 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
05 May 2020 | TM01 | Termination of appointment of Stephen Arthur Cohen as a director on 9 April 2020 | |
05 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
18 Oct 2019 | MR01 | Registration of charge 047686810002, created on 17 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | CC04 | Statement of company's objects | |
04 Sep 2019 | SH02 | Sub-division of shares on 21 August 2019 | |
03 Sep 2019 | SH08 | Change of share class name or designation |