LOMOND MAINTENANCE (BIRMINGHAM) LIMITED

33 Colmore Row, Birmingham, B3 2BS, England
StatusDISSOLVED
Company No.10773610
CategoryPrivate Limited Company
Incorporated16 May 2017
Age7 years, 10 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 13 days

SUMMARY

LOMOND MAINTENANCE (BIRMINGHAM) LIMITED is an dissolved private limited company with number 10773610. It was incorporated 7 years, 10 days ago, on 16 May 2017 and it was dissolved 3 years, 7 months, 13 days ago, on 13 October 2020. The company address is 33 Colmore Row, Birmingham, B3 2BS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Bruce Quentin Charles Evans

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

New address: 33 Colmore Row Birmingham B3 2BS

Old address: 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Evans

Appointment date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-17

Officer name: Ewan Caldwell Gilchrist

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Crathorne

Appointment date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Robert James Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Stuart Macpherson Pender

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert James Hamilton

Appointment date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dm Company Services (London) Limited

Cessation date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-17

Psc name: John Shepherd Lettings Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Termination date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-17

Officer name: Martin James Mcnair

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Lewis Black

Appointment date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Ewan Caldwell Gilchrist

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

New address: 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN

Change date: 2017-10-26

Old address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 861 LIMITED\certificate issued on 19/10/17

Documents

View document PDF

Incorporation company

Date: 16 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKOR PRODUCTS LIMITED

3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH

Number:11422702
Status:ACTIVE
Category:Private Limited Company

CAMFED INTERNATIONAL

24 CASTLE STREET,CAMBRIDGE,CB3 0AJ

Number:02874653
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENGRIGE LIMITED

98 KEDLESTON DRIVE,ORPINGTON,BR5 2DS

Number:08291165
Status:ACTIVE
Category:Private Limited Company

EUROHAIRS SA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11394668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

F A CONTRACTING SOLUTIONS LTD

66 CAMBRIDGE ROAD,MIDDLESBROUGH,TS5 5HG

Number:09987352
Status:ACTIVE
Category:Private Limited Company

IPE CAPITAL LIMITED

4TH FLOOR 73,LONDON,W1S 1RS

Number:07508898
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