- Company Overview for LOMAX BRANDS LTD (13836731)
- Filing history for LOMAX BRANDS LTD (13836731)
- People for LOMAX BRANDS LTD (13836731)
- More for LOMAX BRANDS LTD (13836731)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
10 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 May 2024 | PSC01 | Notification of David John Beckman as a person with significant control on 8 May 2024 | |
14 May 2024 | AD01 | Registered office address changed from 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 62 the Street Ashtead KT21 1AT on 14 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr David John Beckman as a director on 8 May 2024 | |
08 May 2024 | TM01 | Termination of appointment of Harald Rolf Linhart as a director on 8 May 2024 | |
08 May 2024 | PSC07 | Cessation of Harald Rolf Linhart as a person with significant control on 8 May 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Jul 2023 | AD01 | Registered office address changed from 14 Lower Street Stansted CM24 8LY England to 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 9 July 2023 | |
24 May 2023 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 14 Lower Street Stansted CM24 8LY on 24 May 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from None Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 19 April 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to None Moston Lane Manchester M40 9WB on 21 February 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
13 Jan 2022 | AD01 | Registered office address changed from Castle Walk, Flat 14 Lower Street Stansted Essex CM24 8LY United Kingdom to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 13 January 2022 | |
10 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-10
|