TOM LOMAS LIVESTOCK CONSULTANTS LTD

Ashleigh Ragsdale Street Ashleigh Ragsdale Street, Kettering, NN14 6DE, England
StatusACTIVE
Company No.08689255
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

TOM LOMAS LIVESTOCK CONSULTANTS LTD is an active private limited company with number 08689255. It was incorporated 10 years, 7 months, 23 days ago, on 13 September 2013. The company address is Ashleigh Ragsdale Street Ashleigh Ragsdale Street, Kettering, NN14 6DE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-01

Psc name: Thomas Edward Lomas

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Madalina Anamaria Suslanescu

Cessation date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Madalina Anamaria Suslanescu

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Romeo Trusca

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2020

Action Date: 03 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Lomas

Appointment date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-02

Psc name: Madalina Anamaria Suslanescu

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Madalina Anamaria Suslanescu

Change date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-04

Psc name: Mas Group Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Romeo Trusca

Appointment date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: Ashleigh Ragsdale Street Rothwell Kettering NN14 6DE

Change date: 2017-06-08

Old address: 44 Slade Valley Avenue Rothwell Kettering Northants NN14 6HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE LUGGAGE LIMITED

LAKIN ROSE PIONEER HOUSE,CAMBRIDGE,CB24 9NL

Number:07778568
Status:ACTIVE
Category:Private Limited Company

BOLTLAKE LIMITED

96-98 HIGH STREET,LONDON,NW10 4SL

Number:01572663
Status:ACTIVE
Category:Private Limited Company

BRIGGS DEVELOPMENT HOLDINGS LIMITED

1ST FLOOR OFFICES,RINGWOOD,BH24 1RQ

Number:00651442
Status:ACTIVE
Category:Private Limited Company

C.G.BURTON & SON LIMITED

THE WAGGON HOVEL RIVERLANDS,NEWARK,NG23 5PN

Number:00852987
Status:ACTIVE
Category:Private Limited Company

DBS DATA LIMITED

1 BUCKINGHAM COURT,CHELMSFORD,CM2 6XW

Number:03207288
Status:ACTIVE
Category:Private Limited Company

RYP HOLDINGS LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11668008
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