LOMOND HALL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

14/05/2514 May 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

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

24/05/2424 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

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

19/05/2119 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

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS ALISON BARLOW

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CULVER

View Document

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

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

20/05/1920 May 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

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR GLYN HARTLEY

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MRS DONNA HARTLEY

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ROGERS

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O GAIL HOPKINS 201 DROITWICH ROAD FERNHILL HEATH WORCESTER WR3 7TZ

View Document

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

View Accounts

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL HOPKINS / 03/06/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

28/08/1528 August 2015 10/08/15 NO MEMBER LIST

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 10/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

16/08/1316 August 2013 10/08/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 10/08/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 10/08/11 NO MEMBER LIST

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM C/O ANTONY RICHARDS JUPITER HOUSE 11 MARKET PLACE PENZANCE CORNWALL TR18 2JB

View Document

04/08/114 August 2011 SECRETARY APPOINTED MRS GAIL HOPKINS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY RICHARDS

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXENA MILNE BARNETT / 10/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LESLEY CULVER / 10/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX FULL / 10/08/2010

View Document

16/08/1016 August 2010 10/08/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MAY ROGERS / 10/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL HOPKINS / 10/08/2010

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MR ANTONY RICHARDS

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 201 DROITWICH ROAD FERNHILL HEATH WORCESTER WR3 7TZ UNITED KINGDOM

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY GAIL HOPKINS

View Document

25/02/1025 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

15/05/0915 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 201 DROITWICH ROAD FERNHILL HEATH WORCS WR3 7TZ

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

01/09/081 September 2008 DIRECTOR APPOINTED KATHLEEN MAY ROGERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA PARKINSON

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 4 CHY AN KERRIS HEADLAND ROAD CARBIS BAY ST IVES CORNWALL TR26 2NR

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 10/08/06

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 64 THE SQUARE HARTLAND BIDEFORD DEVON EX39 6BL

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 10/08/05

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 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