LOMAS MAKIN SCHOFIELD DEVELOPMENTS LIMITED

Bridge House Bridge House, Glossop, SK13 8AR, Derbyshire
StatusACTIVE
Company No.04406287
CategoryPrivate Limited Company
Incorporated28 Mar 2002
Age22 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

LOMAS MAKIN SCHOFIELD DEVELOPMENTS LIMITED is an active private limited company with number 04406287. It was incorporated 22 years, 1 month, 21 days ago, on 28 March 2002. The company address is Bridge House Bridge House, Glossop, SK13 8AR, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-22

Officer name: Mrs Traci Ann Lomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-28

Officer name: David James Schofield

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Makin

Change date: 2015-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul James Lomas

Change date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-28

Officer name: Traci Ann Lomas

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: David James Schofield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Annual return company with made up date

Date: 19 Nov 2014

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Annual return company with made up date

Date: 19 Nov 2014

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date

Date: 19 Nov 2014

Action Date: 28 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-28

Documents

View document PDF

Annual return company with made up date

Date: 19 Nov 2014

Action Date: 28 Mar 2008

Category: Annual-return

Type: AR01

Made up date: 2008-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Restoration order of court

Date: 19 Nov 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed L.M.S. developments\certificate issued on 19/11/14

Documents

Gazette dissolved voluntary

Date: 20 Jan 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Oct 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 26/11/03 from: chapel court, 16-18 chapel street, glossop, derbyshire SK13 8AT

Documents

Legacy

Date: 28 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 08/04/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR

Documents

Incorporation company

Date: 28 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOPOL LIMITED

ENGLESEA HOUSE,CREWE,CW1 5UF

Number:04474652
Status:ACTIVE
Category:Private Limited Company

FITNESS BY DESIGN PERSONAL TRAINING LIMITED

DANUBIUS HOTEL REGENTS PARK HOTEL,LONDON,NW8 7JT

Number:03689220
Status:ACTIVE
Category:Private Limited Company

JUNK FOOD LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:08735814
Status:ACTIVE
Category:Private Limited Company

NEW FUTURE LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:10326402
Status:ACTIVE
Category:Private Limited Company

SHOTGUN PRODUCTIONS (UK) LIMITED

55 ULVERSCROFT,MILTON KEYNES,MK10 9DD

Number:06656409
Status:ACTIVE
Category:Private Limited Company

TEXAS FRIED CHICKEN LIMITED

405 FORE STREET,LONDON,N9 0NR

Number:08274750
Status:ACTIVE
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