LOMARSH PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Termination of appointment of Ivan Graham Logan as a director on 2025-05-25 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-06 with no updates |
30/08/2430 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/10/236 October 2023 | Satisfaction of charge 3 in full |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Confirmation statement made on 2022-09-06 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOBO BAY PROPERTY LIMITED |
06/09/196 September 2019 | CESSATION OF LOMARSH LIMITED AS A PSC |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/05/1515 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/05/1414 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/05/139 May 2013 | SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM |
09/05/139 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/05/1210 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
10/05/1210 May 2012 | SAIL ADDRESS CREATED |
10/05/1210 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
30/01/1230 January 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
08/10/118 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1130 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/04/1111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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