LOMAR SHIPPING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Change of details for Michail Logothetis as a person with significant control on 2023-05-10

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Registration of charge 012740370083, created on 2024-09-27

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

05/06/245 June 2024 Registration of charge 012740370081, created on 2024-06-03

View Document

05/06/245 June 2024 Registration of charge 012740370082, created on 2024-06-03

View Document

05/06/245 June 2024 Registration of charge 012740370080, created on 2024-06-03

View Document

22/04/2422 April 2024 Full accounts made up to 2022-12-31

View Document

12/04/2412 April 2024 Registration of charge 012740370079, created on 2024-04-11

View Document

22/11/2322 November 2023 Registration of charge 012740370078, created on 2023-11-22

View Document

16/10/2316 October 2023 Registration of charge 012740370077, created on 2023-09-28

View Document

16/10/2316 October 2023 Registration of charge 012740370075, created on 2023-09-28

View Document

16/10/2316 October 2023 Registration of charge 012740370076, created on 2023-09-28

View Document

03/10/233 October 2023 Registration of charge 012740370074, created on 2023-10-02

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

21/09/2321 September 2023 Satisfaction of charge 2 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 012740370013 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 5 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 6 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 012740370007 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 012740370008 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 012740370009 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 012740370010 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 1 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 3 in full

View Document

08/09/238 September 2023 Registration of charge 012740370073, created on 2023-09-06

View Document

07/09/237 September 2023 Appointment of Mr Mark Kethisouaran as a director on 2023-09-04

View Document

07/09/237 September 2023 Termination of appointment of Dionysios Psachos as a director on 2023-09-04

View Document

09/06/239 June 2023 Registration of charge 012740370072, created on 2023-06-08

View Document

07/06/237 June 2023 Registration of charge 012740370071, created on 2023-05-24

View Document

21/03/2321 March 2023 Satisfaction of charge 012740370065 in full

View Document

13/02/2313 February 2023 Registration of charge 012740370070, created on 2023-02-06

View Document

13/02/2313 February 2023 Registration of charge 012740370069, created on 2023-02-06

View Document

03/02/233 February 2023 Termination of appointment of Constantine Michael Logothetis as a secretary on 2023-01-30

View Document

03/02/233 February 2023 Termination of appointment of Constantine Michael Logothetis as a director on 2023-01-30

View Document

20/01/2320 January 2023 Appointment of Mr. Dionysios Psachos as a director on 2023-01-17

View Document

18/01/2318 January 2023 Termination of appointment of Emmanouil Kouligkas as a director on 2023-01-17

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Registration of charge 012740370067, created on 2022-10-07

View Document

13/10/2213 October 2022 Registration of charge 012740370068, created on 2022-10-07

View Document

13/10/2213 October 2022 Registration of charge 012740370066, created on 2022-10-07

View Document

13/10/2213 October 2022 Registration of charge 012740370065, created on 2022-10-06

View Document

13/10/2213 October 2022 Registration of charge 012740370064, created on 2022-10-07

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

29/03/2229 March 2022 Registration of charge 012740370063, created on 2022-03-21

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2019-12-31

View Document

09/11/219 November 2021 Registration of charge 012740370062, created on 2021-10-28

View Document

08/11/218 November 2021 Registration of charge 012740370061, created on 2021-10-28

View Document

05/11/215 November 2021 Registration of charge 012740370058, created on 2021-10-28

View Document

05/11/215 November 2021 Registration of charge 012740370059, created on 2021-10-28

View Document

05/11/215 November 2021 Registration of charge 012740370060, created on 2021-10-28

View Document

05/11/215 November 2021 Registration of charge 012740370054, created on 2021-11-01

View Document

05/11/215 November 2021 Registration of charge 012740370055, created on 2021-11-01

View Document

05/11/215 November 2021 Registration of charge 012740370056, created on 2021-10-28

View Document

05/11/215 November 2021 Registration of charge 012740370057, created on 2021-10-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370045

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370046

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370048

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370042

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370040

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370041

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370043

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370044

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012740370047

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012740370039

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370038

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370037

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370036

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370035

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370034

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370033

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370032

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370030

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370031

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370029

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012740370028

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012740370026

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012740370027

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012740370025

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370019

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370018

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012740370024

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012740370023

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012740370021

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370017

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012740370022

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012740370020

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOGOTHETIS

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR EMMANOUIL KOULIGKAS

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR GEORGE NICHOLAS GEORGIOU

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012740370020

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012740370019

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012740370018

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012740370017

View Document

09/11/159 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012740370016

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE MICHAEL LOGOTHETIS / 17/10/2014

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CONSTANTINE MICHAEL LOGOTHETIS / 18/06/2015

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012740370015

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012740370013

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012740370014

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012740370012

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012740370011

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012740370010

View Document

12/11/1412 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012740370008

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012740370009

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012740370007

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNY

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/10/1126 October 2011 DIRECTOR APPOINTED MR ACHIM BOEHME

View Document

04/10/114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/03/1121 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL LOGOTHETIS / 26/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR MARTIN PETER BERGER BENNY

View Document

03/11/093 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: BERGER HOUSE 36-38 BERKELEY SQUARE LONDON W1X 6DR

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NC INC ALREADY ADJUSTED 10/09/98

View Document

16/09/9816 September 1998 £ NC 20100/120100 26/08/98

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 £ NC 100/20100 30/04/97

View Document

27/08/9727 August 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 12A FINSBURY SQUARE LONDON EC2A 1AS

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/12/8613 December 1986 ANNUAL RETURN MADE UP TO 08/12/86

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

19/08/7619 August 1976 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