LOMAN BUILDING & CONSTRUCTION LTD

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from The Forge Basingstoke Road Three Mile Cross Reading RG7 1AT England to Parkside Basingstoke Road Spencers Wood Reading RG7 1AE on 2022-11-24

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN LOMAN

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART AUSTIN

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 20 CHURCH LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JU UNITED KINGDOM

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR STEPHEN JOHN LOMAN

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED TL AUTOS LTD CERTIFICATE ISSUED ON 17/03/20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 CESSATION OF STUART JOHN AUSTIN AS A PSC

View Document

17/03/2017 March 2020 CESSATION OF SEBASTIEN JAMES ALEX DOMB AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DOMB

View Document

17/01/2017 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/12/1930 December 2019 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 7 LANGLEY WHARF, RAILWAY TERRACE KINGS LANGLEY WD4 8JE UNITED KINGDOM

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN AUSTIN / 15/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN AUSTIN / 15/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN JAMES ALEX DOMB / 15/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN JAMES ALEX DOMB / 15/08/2018

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR STUART JOHN AUSTIN

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN AUSTIN

View Document

23/07/1823 July 2018 CESSATION OF GREGORY JOHNSON AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHNSON

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN JAMES ALEX DOMB

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN JAMES ALEX DOMB / 20/04/2018

View Document

25/05/1825 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/05/2018

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY JOHNSON

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN JAMES ALEX DOMB / 20/04/2018

View Document

24/05/1724 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 100

View Document

08/05/178 May 2017 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