LOMME LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Change of details for Mr Edward James Fitzpatrick as a person with significant control on 2022-01-28

View Document

04/02/224 February 2022 Change of details for Mrs Ester Szpilman as a person with significant control on 2022-01-28

View Document

29/01/2229 January 2022 Registered office address changed from 23 Northumberland Avenue London WC2N 5AP United Kingdom to Verify House Stratford Road Hockley Heath Solihull B94 5NN on 2022-01-29

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Director's details changed for Mrs Ester Szpilman on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 23 NORTHUMBERLAND AVENUE LONDON WC2N 5BY ENGLAND

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTER SZPILMAN / 26/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM VERIFY HOUSE GRANGE ROAD ALCESTER WARWICKSHIRE B50 4BY

View Document

06/06/186 June 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

02/08/162 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 5102

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESKA BERNACKA / 16/03/2016

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 Annual return made up to 19 July 2015 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM AVONSIDE GRANGE ROAD BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4BY

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/09/143 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/02/1421 February 2014 SUB-DIVISION 13/02/14

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR EDWARD JAMES FITZPATRICK

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESKA BERNACKA / 10/01/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 30 SHEPHERD STREET LONDON W1J 7JJ UNITED KINGDOM

View Document

03/12/133 December 2013 COMPANY NAME CHANGED CYCLE 13 LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

03/10/133 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESKA BERNACKA / 03/01/2013

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 12A BRUTON STREET LONDON W1J 9PZ UNITED KINGDOM

View Document

12/09/1212 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/09/1121 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM THE MILL, MILL LANE HATTON WARWICKSHIRE CV35 7HN

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESKA BERNACKA / 01/01/2010

View Document

24/11/1024 November 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY BAKERVILLE LIMITED

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

07/12/097 December 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

15/08/0815 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 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