LOMAS AND THORPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Sonja Natalie Gooder as a secretary on 2024-04-18

View Document

30/04/2430 April 2024 Termination of appointment of Sonja Natalie Gooder as a director on 2024-04-18

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BENTLEY AVENUE STAKEHILL MIDDLETON MANCHESTER M24 2RW

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ROBERT ANDREW BARBER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHEAD

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ENTWISTLE / 31/12/2011

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR MICHAEL DEAN WOODHEAD

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JASON ROBERT RICHARDS

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM GOODLIFFE / 31/12/2011

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM GOODLIFFE / 31/12/2011

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROY GRONOW

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHARLES GRONOW / 01/10/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN DREW

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR BENJAMIN WILLIAM ENTWISTLE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 S386 DISP APP AUDS 17/05/93

View Document

01/06/931 June 1993 ALTER MEM AND ARTS 17/05/93

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

15/04/8715 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/05/8622 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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