- Company Overview for LOMAX ALLIANCE LLP (OC334890)
- Filing history for LOMAX ALLIANCE LLP (OC334890)
- People for LOMAX ALLIANCE LLP (OC334890)
- More for LOMAX ALLIANCE LLP (OC334890)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2020 | LLCS01 | Confirmation statement made on 17 February 2020 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2019 | LLAD01 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT to Office 202, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 21 March 2019 | |
01 Mar 2019 | LLCS01 | Confirmation statement made on 17 February 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Apr 2018 | LLAP02 | Appointment of Inter Holding Ltd. as a member on 24 April 2018 | |
25 Apr 2018 | LLAP02 | Appointment of Anglo Holding International Ltd. as a member on 24 April 2018 | |
25 Apr 2018 | LLTM01 | Termination of appointment of Sky Management Company Ltd. as a member on 24 April 2018 | |
25 Apr 2018 | LLTM01 | Termination of appointment of Harris Overseas Ltd. as a member on 24 April 2018 | |
12 Apr 2018 | LLCS01 | Confirmation statement made on 17 February 2018 with no updates | |
18 Dec 2017 | LLPSC01 | Notification of Andris Samusevs as a person with significant control on 6 April 2016 | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
18 Dec 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Dec 2017 | LLAD01 | Registered office address changed from , Office 21, 8 Shepherd Market, Mayfair, London, W1J 7JY to Office 8 176 Finchley Road London NW3 6BT on 18 December 2017 | |
18 Dec 2017 | LLCS01 | Confirmation statement made on 17 February 2017 with updates | |
18 Dec 2017 | RT01 | Administrative restoration application | |
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | LLAR01 | Annual return made up to 17 February 2016 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |