LOMAS DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Resolutions

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-06-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-06-30

View Document

03/03/233 March 2023 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to St John's College St John's Street Cambridge CB2 1TP

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-06-30

View Document

11/01/2211 January 2022 Accounts for a small company made up to 2021-06-30

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WELLS

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED SUZANNE LOUISE WOOD

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/10/1522 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS WELLS / 02/05/2014

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MARK NICHOLAS WELLS

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 18/02/2013

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/03/1230 March 2012 POWER TO AUTH 15/03/2012

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS EWBANK / 15/11/2010

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / COMMODORE JOHN WILLIAM ROBERT HARRIS / 15/11/2010

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY PIPPIN BOYD

View Document

13/10/1113 October 2011 CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED

View Document

13/10/1113 October 2011 SAIL ADDRESS CREATED

View Document

17/02/1117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/0913 December 2009 ARTICLES OF ASSOCIATION

View Document

10/12/0910 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/0910 December 2009 COMPANY NAME CHANGED LM TENANCIES 1 LTD CERTIFICATE ISSUED ON 10/12/09

View Document

05/12/095 December 2009 SOLVENCY STATEMENT DATED 23/11/09

View Document

05/12/095 December 2009 STATEMENT BY DIRECTORS

View Document

05/12/095 December 2009 05/12/09 STATEMENT OF CAPITAL GBP 500000.40

View Document

05/12/095 December 2009 SHARE PREM A/C CANCELLED 23/11/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 S366A DISP HOLDING AGM 29/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 REREG PLC-PRI 16/03/01

View Document

03/04/013 April 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/02/019 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; NO CHANGE OF MEMBERS

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: ST JOHNS COLLEGE CAMBRIDGE CB2 1TP

View Document

27/01/9927 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 19/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 19/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: MANOR PARK PLACE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE. GL51 9TR

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 19/01/96; CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/11/9517 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 19/01/95; CHANGE OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 ADOPT MEM AND ARTS 15/06/93

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 PROSPECTUS

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 ADOPT MEM AND ARTS 20/04/93

View Document

29/04/9329 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9317 February 1993 S-DIV 04/02/93

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

17/02/9317 February 1993 ALTER MEM AND ARTS 04/02/93

View Document

17/02/9317 February 1993 £ NC 50000/2550002 04/02/93

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9317 February 1993 RE SHARES 04/02/93

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

11/02/9311 February 1993 COMPANY NAME CHANGED FORESTFLEET PLC CERTIFICATE ISSUED ON 12/02/93

View Document

09/02/939 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 SECRETARY RESIGNED

View Document

08/02/938 February 1993 APPLICATION COMMENCE BUSINESS

View Document

08/02/938 February 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/01/9319 January 1993 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