LOMAX UTILITIES LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Application to strike the company off the register |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
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 |
06/03/236 March 2023 | Termination of appointment of Amelia Jade Rhode as a director on 2023-01-01 |
18/01/2318 January 2023 | Termination of appointment of Robert Rhode as a secretary on 2022-05-01 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-19 with updates |
31/10/2231 October 2022 | Micro company accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | FIRST GAZETTE |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
15/01/1615 January 2016 | DIRECTOR APPOINTED AMELIA JADE RHODE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 32 ARGYLL ROAD, PENNSYLVANIA EXETER DEVON EX4 3AY |
28/01/1528 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/12/1030 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER RHODE / 01/02/2010 |
03/02/103 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | LOCATION OF DEBENTURE REGISTER |
14/01/0814 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | LOCATION OF REGISTER OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 32 ARGYLL ROAD PENNSYLVANIA EXETER EX4 4RY |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
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 |
14/02/0714 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | SECRETARY'S PARTICULARS CHANGED |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/01/063 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: RENSLADE HOUSE BONHAY ROAD EXETER EX4 3AY |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/12/0330 December 2003 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
25/03/0225 March 2002 | NEW SECRETARY APPOINTED |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | SECRETARY RESIGNED |
25/03/0225 March 2002 | DIRECTOR RESIGNED |
19/12/0119 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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