LOMAS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-01-29

View Document

22/04/2422 April 2024 Previous accounting period extended from 2023-07-29 to 2024-01-29

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

28/04/2328 April 2023 Full accounts made up to 2022-07-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-07-29

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 30/07/18

View Document

30/04/1930 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 30/07/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

26/10/1726 October 2017 PREVEXT FROM 30/01/2017 TO 30/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

30/10/1330 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY LOMAS / 28/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BEVERLEY LOMAS / 28/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNNE BEVERLEY LOMAS / 28/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOMAS / 28/01/2012

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOMAS / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOMAS / 02/04/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM HILLHEAD GARAGE HARPUR HILL BUXTON DERBYSHIRE SK17 9PS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 £ NC 10000/500000 07/04/97

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 07/04/97

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/04/9619 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 10 MARKET STREET WHALEY BRIDGE DERBYSHIRE SK12 7LP

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

06/06/946 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 SECRETARY RESIGNED

View Document

28/01/9428 January 1994 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