Advanced company searchLink opens in new window

LOM (UK) LIMITED

Company number 05170841

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)
12 Jun 2018 AA Full accounts made up to 31 December 2017
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
05 Jul 2017 PSC01 Notification of Scott Grenville Soby Lines as a person with significant control on 6 April 2016
23 May 2017 AA Full accounts made up to 31 December 2016
24 Aug 2016 CH04 Secretary's details changed for Bridge Street Services Limited on 18 February 2016
24 Aug 2016 CH04 Secretary's details changed for Bridge Street Services Limited on 18 February 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • USD 4,000
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • USD 4,000
24 May 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
27 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • USD 4,000
27 Jul 2015 AP01 Appointment of Scott Grenville Soby Lines as a director on 2 July 2015
06 Jul 2015 TM01 Termination of appointment of Michael Kevin Taylor as a director on 3 July 2015
06 Jun 2015 AA Full accounts made up to 31 December 2014
11 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • USD 4,000
10 Jun 2014 TM01 Termination of appointment of Craig Lines as a director
10 Jun 2014 TM01 Termination of appointment of Donald Lines as a director
10 Jun 2014 TM01 Termination of appointment of Scott Lines as a director
23 May 2014 AP01 Appointment of Justin Cornell as a director
14 May 2014 AP01 Appointment of Michael Kevin Taylor as a director
24 Apr 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 DS02 Withdraw the company strike off application
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2014 DS01 Application to strike the company off the register
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders