LOM ARCHITECTURE AND DESIGN LIMITED
Company number 09402876
- Company Overview for LOM ARCHITECTURE AND DESIGN LIMITED (09402876)
- Filing history for LOM ARCHITECTURE AND DESIGN LIMITED (09402876)
- People for LOM ARCHITECTURE AND DESIGN LIMITED (09402876)
- Charges for LOM ARCHITECTURE AND DESIGN LIMITED (09402876)
- More for LOM ARCHITECTURE AND DESIGN LIMITED (09402876)
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) |
---|---|---|---|
06 Sep 2019 | PSC07 | Cessation of Simon John Marett as a person with significant control on 6 September 2019 | |
01 Apr 2019 | PSC01 | Notification of Richard Sydney Hutchinson as a person with significant control on 6 April 2016 | |
01 Apr 2019 | PSC01 | Notification of John Francis William Avery as a person with significant control on 6 April 2016 | |
01 Apr 2019 | PSC01 | Notification of Simon Michael Bird as a person with significant control on 6 April 2016 | |
01 Apr 2019 | PSC01 | Notification of Simon John Marett as a person with significant control on 6 April 2016 | |
01 Apr 2019 | AD01 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP United Kingdom to The Glass House 5 Sclater Street London E1 6JY on 1 April 2019 | |
08 Feb 2019 | PSC02 | Notification of Lom Architecture and Design (Holdings) Ltd as a person with significant control on 18 June 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
08 Feb 2019 | PSC07 | Cessation of Peter Eugene O' Malley as a person with significant control on 18 June 2018 | |
08 Feb 2019 | PSC07 | Cessation of Richard Sydney Hutchinson as a person with significant control on 18 June 2018 | |
08 Feb 2019 | PSC07 | Cessation of Simon John Marett as a person with significant control on 18 June 2018 | |
11 Jan 2019 | PSC04 | Change of details for Mr Simon John Marett as a person with significant control on 11 January 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 23/01/2017 | |
12 Jul 2018 | TM01 | Termination of appointment of Peter Eugene O'malley as a director on 30 June 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 |
Confirmation statement made on 23 January 2017 with updates
|
|
05 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
16 Dec 2015 | AP01 | Appointment of Mr John Francis William Avery as a director on 1 April 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Simon Michael Bird as a director on 1 April 2015 | |
15 Sep 2015 | MR01 | Registration of charge 094028760001, created on 14 September 2015 | |
14 Aug 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 |