Advanced company searchLink opens in new window

LOMDALE LIMITED

Company number 09843540

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)
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