- Company Overview for LOMAR HOLDING U.K. LTD (05886873)
- Filing history for LOMAR HOLDING U.K. LTD (05886873)
- People for LOMAR HOLDING U.K. LTD (05886873)
- Charges for LOMAR HOLDING U.K. LTD (05886873)
- Insolvency for LOMAR HOLDING U.K. LTD (05886873)
- More for LOMAR HOLDING U.K. LTD (05886873)
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) |
---|---|---|---|
02 Aug 2011 | CH01 | Director's details changed for Robert T. Mcallister on 26 July 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Stephen Michael Briggs on 26 July 2010 | |
26 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Robert T. Mcallister on 26 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Stephen Michael Briggs on 26 July 2010 | |
05 Aug 2010 | CH04 | Secretary's details changed for Citco Management (Uk) Limited on 26 July 2010 | |
11 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
20 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
19 Jun 2008 | 288a | Director appointed stephen michael briggs | |
19 Jun 2008 | 288b | Appointment terminated director jayson cyr | |
10 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
21 Aug 2007 | 363a | Return made up to 26/07/07; full list of members | |
26 Jun 2007 | 288a | New secretary appointed | |
26 Jun 2007 | 288b | Secretary resigned | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: 88 wood street london EC2V 7AJ | |
26 Jun 2007 | 353 | Location of register of members | |
15 Jun 2007 | 395 | Particulars of mortgage/charge | |
05 Oct 2006 | 225 | Accounting reference date shortened from 31/07/07 to 31/12/06 | |
03 Oct 2006 | 88(2)R | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 | |
02 Oct 2006 | 123 | Nc inc already adjusted 31/08/06 |