- Company Overview for LOMAX BESPOKE HEALTH LIMITED (06545450)
- Filing history for LOMAX BESPOKE HEALTH LIMITED (06545450)
- People for LOMAX BESPOKE HEALTH LIMITED (06545450)
- Charges for LOMAX BESPOKE HEALTH LIMITED (06545450)
- Insolvency for LOMAX BESPOKE HEALTH LIMITED (06545450)
- More for LOMAX BESPOKE HEALTH LIMITED (06545450)
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 Apr 2015 | CH01 | Director's details changed for Mr Jonathan Lomax on 14 January 2015 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
19 May 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2013
|
|
19 May 2014 | TM02 | Termination of appointment of Sarah Lomax as a secretary | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2013 | MR01 | Registration of charge 065454500003 | |
23 Jul 2013 | AP01 | Appointment of Mr Kevin John Lomax as a director | |
10 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
06 Mar 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jul 2012 | TM01 | Termination of appointment of Priam Brion as a director | |
02 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mr Priam Troy Brion on 30 April 2012 | |
02 May 2012 | AD01 | Registered office address changed from 159 Holland Park Avenue London W11 4UX United Kingdom on 2 May 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
29 Mar 2011 | AP01 | Appointment of Mr Priam Troy Brion as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
15 Apr 2010 | TM01 | Termination of appointment of Jonathan Sayle as a director |