LOMAS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Register inspection address has been changed from The Old Grammar School, 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to Kingswood Allotts Limited Sidings Court Doncaster DN4 5NU

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

08/03/218 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/01/2030 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CESSATION OF SUZANNE DAWN LOMAS AS A PSC

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JONATHAN LOMAS / 08/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DAWN LOMAS / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE DAWN LOMAS / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JONATHAN LOMAS / 07/03/2019

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JONATHAN LOMAS / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHAN LOMAS / 07/03/2019

View Document

04/02/194 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

05/12/165 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 1545

View Document

03/11/163 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1521 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 2366

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1430 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 2703

View Document

13/10/1413 October 2014 ADOPT ARTICLES 30/09/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOMAS / 25/02/2014

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN JONATHON LOMAS / 25/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN LOMAS / 25/02/2014

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LOMAS

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MRS SUZANNE LOMAS

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOMAS / 19/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHON LOMAS / 19/02/2010

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 19/02/08; CHANGE OF MEMBERS

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/03/0817 March 2008 GBP NC 4000/5000 01/10/2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 233 HANDSWORTH RD SHEFFIELD S13 9BL

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 ALTER MEM AND ARTS 06/04/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 28 KENWOOD PARK ROAD SHEFFIELD S7 1NF

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: 27 WILKINSON STREET SHEFFIELD 10

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

16/05/7816 May 1978 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