LOMAX UTILITIES LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Registered office address changed from 3 Southbrook Road Exeter EX2 6JA England to Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS on 2023-05-25

View Document

06/03/236 March 2023 Termination of appointment of Amelia Jade Rhode as a director on 2023-01-01

View Document

18/01/2318 January 2023 Termination of appointment of Robert Rhode as a secretary on 2022-05-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED AMELIA JADE RHODE

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 32 ARGYLL ROAD, PENNSYLVANIA EXETER DEVON EX4 3AY

View Document

28/01/1528 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER RHODE / 01/02/2010

View Document

03/02/103 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 32 ARGYLL ROAD PENNSYLVANIA EXETER EX4 4RY

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: RENSLADE HOUSE C/O COOKS CHARTERED ACCOUNTANTS RENSLADE HOUSE BONHAY ROAD, EXETER, DEVON EX4 3AY

View Document

14/02/0714 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: RENSLADE HOUSE BONHAY ROAD EXETER EX4 3AY

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 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