Advanced company searchLink opens in new window

LOM ARCHITECTURE AND DESIGN LIMITED

Company number 09402876

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)
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
  • ANNOTATION Clarification a second filed CS01 (psc information) was registered on 17/07/2018
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
  • GBP 100,000
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100,000
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