- Company Overview for LOMAX VENTURES LIMITED (11286484)
- Filing history for LOMAX VENTURES LIMITED (11286484)
- People for LOMAX VENTURES LIMITED (11286484)
- Charges for LOMAX VENTURES LIMITED (11286484)
- More for LOMAX VENTURES LIMITED (11286484)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
11 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
07 Mar 2019 | MR01 | Registration of charge 112864840002, created on 1 March 2019 | |
07 Mar 2019 | MR01 | Registration of charge 112864840001, created on 1 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
16 Nov 2018 | AP01 | Appointment of Mr Akbar Karbani as a director on 3 September 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Imtiaz Karbani as a director on 3 September 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Nasimul Haque Karbani as a director on 3 September 2018 | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
19 Oct 2018 | PSC01 | Notification of Nasimul Haque Karbani as a person with significant control on 3 September 2018 | |
21 Sep 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 3 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Michael Duke as a director on 3 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 3 September 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|