PORTMAN LOMAS LIMITED

Basepoint Business Centre Rivermead Drive Basepoint Business Centre Rivermead Drive, Swindon, SN5 7EX, England
StatusACTIVE
Company No.02628698
CategoryPrivate Limited Company
Incorporated11 Jul 1991
Age32 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

PORTMAN LOMAS LIMITED is an active private limited company with number 02628698. It was incorporated 32 years, 9 months, 29 days ago, on 11 July 1991. The company address is Basepoint Business Centre Rivermead Drive Basepoint Business Centre Rivermead Drive, Swindon, SN5 7EX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 07 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-07

Psc name: Alison Rena Burns

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 07 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-07

Psc name: Mr Malcolm Burns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Rena Burns

Appointment date: 2020-03-03

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Burns

Change date: 2019-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Burns

Cessation date: 2019-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Burns

Notification date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Burns

Appointment date: 2019-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-09

Psc name: Robert Burns

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Burns

Termination date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Old address: Unit 53 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX

Change date: 2016-07-15

New address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-11

Officer name: Lawrence Rose Ltd

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Burns

Change date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA01

New date: 2008-12-30

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 26/08/05 from: 22 hampton drive grange park swindon wiltshire SN5 6KF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 25/06/04 from: 12 abbotts walk lechlade gloucestershire GL7 3DB

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 29/06/99 from: 20 tennyson road stratford on avon warwickshire CV37 7JU

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 26/07/97--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 12/09/91 from: scorpio house,102 sydney street chelsea london SW3 6NJ

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portman trading LIMITED\certificate issued on 04/09/91

Documents

View document PDF

Incorporation company

Date: 11 Jul 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTFUL LOGISTICS LIMITED

INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:05729964
Status:ACTIVE
Category:Private Limited Company

BHS COMMERCIAL LTD.

1 BEASLEY'S YARD,UXBRIDGE,UB8 1JT

Number:09642438
Status:LIQUIDATION
Category:Private Limited Company

HAYHO SYSTEMS LIMITED

21 COLERIDGE ROAD, ABBEY MEADS,WILTSHIRE,SN25 4FJ

Number:05830097
Status:ACTIVE
Category:Private Limited Company

LAUNDROMAT MEDIA LIMITED

12 DOWANHILL ROAD,LONDON,SE6 1HJ

Number:07071153
Status:ACTIVE
Category:Private Limited Company

MOBILE WELDER TRAINING LTD

49 STEVENSON ROAD,COVENTRY,CV6 2JU

Number:10957858
Status:ACTIVE
Category:Private Limited Company

POP BOX MEDIA LIMITED

4 THE STEPPING STONES,PENPERLLENI,NP4 0BP

Number:09779741
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source