DAVID LOMAS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Annual accounts for year ending 19 Jun 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Patricia Ainsworth as a secretary on 2024-11-20

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

19/07/1919 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

15/08/1815 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOMAS / 25/11/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA AINSWORTH / 25/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOMAS / 26/04/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM SILVER RIDGE FOXHOLES LANE TANSLEY MATLOCK DERBYSHIRE DE4 5LN

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 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