JULIE LOMAX SERVICES LTD



Company Documents

DateDescription
09/02/249 February 2024 NewConfirmation statement made on 2024-01-21 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/02/2320 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
14/02/2214 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
16/08/2016 August 2020 COMPANY NAME CHANGED JULIE LOMAX PHOTOGRAPHY LTD CERTIFICATE ISSUED ON 16/08/20

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 157 BOLTON ROAD BURY LANCASHIRE BL8 2NW ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 78 CHORLEY NEW ROAD BOLTON BL1 4BY

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document



26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOMAX / 13/11/2014

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN LOMAX / 13/11/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 14 CAMBRIDGE CLOSE BOLTON GREATER MANCHESTER BL4 ONB

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED IMAGES BY JULIE LTD CERTIFICATE ISSUED ON 16/04/13

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOMAX / 17/01/2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAUN LOMAX / 17/01/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
08/03/128 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4 MALVERN CLOSE, FARNWORTH BOLTON LANCASHIRE BL4 0NA

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: GISTERED OFFICE CHANGED ON 07/07/2009 FROM 4 MALVERN CLOSE, FARNWORTH BOLTON LANCASHIRE BL4 0NA

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company