LOMOND MAINTENANCE (BIRMINGHAM) LIMITED
Status | DISSOLVED |
Company No. | 10773610 |
Category | Private Limited Company |
Incorporated | 16 May 2017 |
Age | 7 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 29 Jun 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH
Number: | 11422702 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
98 KEDLESTON DRIVE,ORPINGTON,BR5 2DS
Number: | 08291165 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11394668 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
66 CAMBRIDGE ROAD,MIDDLESBROUGH,TS5 5HG
Number: | 09987352 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 73,LONDON,W1S 1RS
Number: | 07508898 |
Status: | ACTIVE |
Category: | Private Limited Company |