Advanced company searchLink opens in new window

UK LOMEX HOLDINGS LIMITED

Company number 11255475

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)
23 Aug 2023 TM02 Termination of appointment of Soowise Ltd as a secretary on 23 August 2023
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 29 March 2022
08 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
16 Mar 2021 AP04 Appointment of Soowise Ltd as a secretary on 16 March 2021
16 Mar 2021 TM02 Termination of appointment of S-Victory Secretary (Uk) Limited as a secretary on 16 March 2021
11 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
08 Apr 2020 AP04 Appointment of S-Victory Secretary (Uk) Limited as a secretary on 8 April 2020
08 Apr 2020 TM02 Termination of appointment of S-Victory Secretary (Hk) Limited as a secretary on 8 April 2020
03 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 AD01 Registered office address changed from The Business Resource Network, 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 29 March 2019
27 Mar 2019 AD01 Registered office address changed from PO Box 4385 11255475: Companies House Default Address Cardiff CF14 8LH to The Business Resource Network, 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on 27 March 2019
19 Feb 2019 PSC04 Change of details for Chen Shen as a person with significant control on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Chen Shen on 19 February 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
25 Jan 2019 TM02 Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 24 January 2019
25 Jan 2019 AP04 Appointment of S-Victory Secretary (Hk) Limited as a secretary on 24 January 2019
18 Jan 2019 RP05 Registered office address changed to PO Box 4385, 11255475: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2019
14 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-14
  • GBP 1,000,000