LOMARSH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Ivan Graham Logan as a director on 2025-05-25

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

30/08/2430 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Satisfaction of charge 3 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOBO BAY PROPERTY LIMITED

View Document

06/09/196 September 2019 CESSATION OF LOMARSH LIMITED AS A PSC

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1210 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/05/1210 May 2012 SAIL ADDRESS CREATED

View Document

10/05/1210 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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