LOMAS & LOMAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

14/07/2514 July 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

27/07/2327 July 2023 Change of details for Mrs Sharon Ann Lomas as a person with significant control on 2023-07-17

View Document

27/07/2327 July 2023 Director's details changed for Mrs Sharon Ann Lomas on 2023-07-17

View Document

27/07/2327 July 2023 Director's details changed for Mrs Sharon Ann Lomas on 2023-07-17

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM THE OLD BUTCHERS SHOP MARKET STREET HAYFIELD HIGH PEAK DERBYSHIRE SK22 2EW

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON ANN LOMAS / 24/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN LOMAS / 24/05/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/02/164 February 2016 COMPANY NAME CHANGED FORTHELOVEOFVINTAGE.CO.UK LTD CERTIFICATE ISSUED ON 04/02/16

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 93 MARKET STREET FARNWORTH BOLTON LANCASHIRE BL4 7NS ENGLAND

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN LOMAS / 10/07/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN LOMAS / 15/06/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM PLATTWOOD COTTAGE LYME PARK DISLEY STOCKPORT CHESHIRE SK12 2NT

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN LOMAS / 29/09/2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY GARRY LOMAS

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN LOMAS / 23/09/2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY KEITH LOMAS / 23/09/2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 9 ESSEX AVENUE ESSEX AVENUE CHEADLE HEATH CHESHIRE SK3 0JA ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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