Advanced company searchLink opens in new window

LOMAR HOLDING U.K. LTD

Company number 05886873

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)
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
  • ELRES ‐ Elective resolution
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