LOMAS DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 02780943 |
Category | Private Limited Company |
Incorporated | 19 Jan 1993 |
Age | 31 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LOMAS DEVELOPMENTS LIMITED is an active private limited company with number 02780943. It was incorporated 31 years, 4 months, 11 days ago, on 19 January 1993. The company address is St Johns College St Johns College, CB2 1TP.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type small
Date: 11 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change sail address company with old address new address
Date: 03 Mar 2023
Category: Address
Type: AD02
New address: St John's College St John's Street Cambridge CB2 1TP
Old address: 1 st. James Court Whitefriars Norwich England NR3 1RU England
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type small
Date: 13 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination secretary company with name termination date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: M & R Secretarial Services Limited
Termination date: 2022-03-17
Documents
Appoint person secretary company with name date
Date: 20 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kerry Swannell
Appointment date: 2022-03-17
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type small
Date: 11 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type small
Date: 18 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type small
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type small
Date: 06 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-29
Officer name: Mark Nicholas Wells
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Louise Wood
Appointment date: 2018-03-21
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Move registers to sail company with new address
Date: 28 Dec 2017
Category: Address
Type: AD03
New address: 1 st. James Court Whitefriars Norwich England NR3 1RU
Documents
Accounts with accounts type full
Date: 08 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type full
Date: 01 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Move registers to sail company with new address
Date: 22 Oct 2015
Category: Address
Type: AD03
New address: 1 st. James Court Whitefriars Norwich England NR3 1RU
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type full
Date: 22 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Nicholas Wells
Change date: 2014-05-02
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harris
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Nicholas Wells
Documents
Accounts with accounts type full
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Change corporate secretary company with change date
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-18
Officer name: M & R Secretarial Services Limited
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Resolution
Date: 30 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Commodore John William Robert Harris
Change date: 2010-11-15
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Francis Ewbank
Change date: 2010-11-15
Documents
Appoint corporate secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: M & R Secretarial Services Limited
Documents
Termination secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pippin Boyd
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type full
Date: 17 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Statement of companys objects
Date: 22 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Certificate change of name company
Date: 10 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lm tenancies 1 LTD\certificate issued on 10/12/09
Documents
Change of name notice
Date: 10 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Capital statement capital company with date currency figure
Date: 05 Dec 2009
Action Date: 05 Dec 2009
Category: Capital
Type: SH19
Date: 2009-12-05
Capital : 500,000.40 GBP
Documents
Legacy
Date: 05 Dec 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 05 Dec 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 23/11/09
Documents
Resolution
Date: 05 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 10 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type full
Date: 14 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 06 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate re registration public limited company to private
Date: 03 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 03 Apr 2001
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 03 Apr 2001
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 03 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; no change of members
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 18 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 09/02/99 from: st johns college cambridge CB2 1TP
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; no change of members
Documents
Legacy
Date: 02 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 02/10/98 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
Documents
Some Companies
56 ROGERS LANE,STOKE POGES,SL2 4LF
Number: | 09269856 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEPBRIDGE HOUSE HONEYCOMB EAST,CHESTER,CH4 9QN
Number: | OC356449 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
132-134 GREAT ANCOATS STREET,ADVANTAGE BUSINESS CENTRE,M4 6DE
Number: | 10780989 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
104 OCK STREET,ABINGDON,OX14 5DH
Number: | 02196798 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL016533 |
Status: | ACTIVE |
Category: | Limited Partnership |
13-14 ORCHARD STREET,BRISTOL,BS1 5EH
Number: | 08936969 |
Status: | LIQUIDATION |
Category: | Private Limited Company |