LOMEK LTD

Company Documents

DateDescription
28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Voluntary strike-off action has been suspended

View Document

23/02/2323 February 2023 Voluntary strike-off action has been suspended

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM APARTMENT 52 99 GREENHEYS LANE WEST MANCHESTER M15 5AX

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY FREDERICK IKPELUE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR FREDERICK IKPELUE

View Document

21/12/1521 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM ROOM 10 78 HILL STREET BIRMINGHAM B5 4AH ENGLAND

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 128B BRONDESBURY PARK LONDON NW2 5JP ENGLAND

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIEKIKEM EGEGE / 01/01/2015

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM ROOM 10 78 HILL STREET BIRMINGHAM WEST MIDLANDS B5 4AH ENGLAND

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIEKIKEM EGEGE / 29/12/2014

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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