LOMBONYA LTD
Status | ACTIVE |
Company No. | 09695801 |
Category | Private Limited Company |
Incorporated | 21 Jul 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LOMBONYA LTD is an active private limited company with number 09695801. It was incorporated 8 years, 9 months, 13 days ago, on 21 July 2015. The company address is 173 Hollow Way 173 Hollow Way, Oxford, OX4 2NE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Bikiwe Dlamini
Change date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-06
Old address: 34 Farm Close Road Wheatley Oxford OX33 1UQ England
New address: 173 Hollow Way Cowley Oxford OX4 2NE
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
New address: 34 Farm Close Road Wheatley Oxford OX33 1UQ
Old address: 12 Winchester House Bishops Walk Aylesbury HP21 7LD England
Change date: 2017-11-30
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Bikiwe Dlamini
Change date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-11
Psc name: Elizabeth Bikiwe Dlamini
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-17
New address: 12 Winchester House Bishops Walk Aylesbury HP21 7LD
Old address: 12 Bishops Walk Aylesbury HP21 7LD England
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-17
New address: 12 Bishops Walk Aylesbury HP21 7LD
Old address: 14 Kings Close Thame Oxfordshire OX9 3DA
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 13 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-11
Officer name: Miss Elizabeth Bikiwe Dlamini
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Some Companies
ANDREW CLARKE CONTRACTORS LIMITED
9/10 THE CRESCENT,WISBECH,PE13 1EH
Number: | 08737371 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,NEWARK,NG24 2FB
Number: | 06875898 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST END HOUSE MILLHOUSE LANE,SHEFFIELD,S36 9NU
Number: | 08880955 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 RAVENSTONE DRIVE,HALIFAX,HX4 8DY
Number: | 09056076 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RED OAK LANE,SHEFFIELD,S6 6BF
Number: | 09789105 |
Status: | ACTIVE |
Category: | Private Limited Company |
RZK QUALITY INSPECTION LIMITED
5 DIAL CLOSE,BIRMINGHAM,B14 5RJ
Number: | 10513922 |
Status: | ACTIVE |
Category: | Private Limited Company |