Advanced company searchLink opens in new window

LOMOND (2015) LIMITED

Company number NI630528

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)
30 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
09 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 22/11/2022.
16 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 22/11/2022.
31 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 22/11/2022.
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 22/11/2022.
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 22/11/2022.
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Feb 2017 AP01 Appointment of Mr Barry Crozier as a director on 17 November 2016
14 Dec 2016 AA Accounts for a dormant company made up to 31 May 2015
14 Dec 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 May 2015
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 2,000,075
01 Jun 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000,065
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2023
28 Sep 2015 MR01 Registration of charge NI6305280001, created on 25 September 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,000,065.00
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2015 AP01 Appointment of Mr Stuart Richard Robert Mackenzie as a director on 29 June 2015
07 Jul 2015 AP01 Appointment of Mr James Joseph Kingsmore as a director on 29 June 2015
07 Jul 2015 AP01 Appointment of Richard James Turkington as a director on 29 June 2015
07 Jul 2015 AP01 Appointment of Robert William Carson as a director on 29 June 2015
07 Jul 2015 AP01 Appointment of Martin James Bogan as a director on 29 June 2015
07 Jul 2015 AP01 Appointment of Mr James Declan Farrell as a director on 29 June 2015
06 Jul 2015 TM01 Termination of appointment of Chris Guy as a director on 29 June 2015