- Company Overview for LOMDALE LIMITED (09843540)
- Filing history for LOMDALE LIMITED (09843540)
- People for LOMDALE LIMITED (09843540)
- More for LOMDALE LIMITED (09843540)
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) |
---|---|---|---|
07 Feb 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
06 Jan 2024 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
05 Jul 2023 | AD01 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 July 2023 | |
05 Jul 2023 | AP03 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 1 July 2023 | |
05 Jul 2023 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 30 June 2023 | |
05 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 30 April 2023 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Mark David Anderson on 21 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
03 Nov 2022 | PSC04 | Change of details for Mr Mark David Anderson as a person with significant control on 3 November 2022 | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
05 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 3 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Apr 2020 | CH01 | Director's details changed for Mr Mark David Anderson on 7 December 2019 | |
17 Apr 2020 | PSC04 | Change of details for Mrs Sarah Elizabeth Ann Anderson as a person with significant control on 7 December 2019 | |
17 Apr 2020 | PSC04 | Change of details for Mr Mark David Anderson as a person with significant control on 7 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
14 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Mark David Anderson on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mrs Sarah Elizabeth Ann Anderson as a person with significant control on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mr Mark David Anderson as a person with significant control on 9 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates |