LOM CONSULTING LTD

Company Documents

DateDescription
05/06/255 June 2025 Return of final meeting in a members' voluntary winding up

View Document

11/10/2411 October 2024 Removal of liquidator by court order

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

10/09/2010 September 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/09/2010 September 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/209 September 2020 SPECIAL RESOLUTION TO WIND UP

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/02/207 February 2020 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MCGEE / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MCGEE / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MCGEE / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MCGEE / 22/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MCGEE / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MCGEE / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM DEVONSHIRE HOUSE 29-31 ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MCGEE / 28/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MCGEE / 28/08/2018

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE O'MAHONY / 23/09/2017

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MISS LOUISE O'MAHONY / 23/09/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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