LOMOND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Gavin Alexander Orr on 2024-07-01

View Document

22/07/2422 July 2024 Registered office address changed from 10 Littlemead Esher KT10 9PE United Kingdom to 5 Leopold Court Princess Square Esher KT10 9BW on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Gavin Alexander Orr as a person with significant control on 2024-07-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

24/06/2124 June 2021 Register inspection address has been changed from Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN United Kingdom to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED CAROLINE JAYNE REID

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 70 UPPER RICHMOND ROAD PUTNEY SW15 2RP

View Document

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

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ALEXANDER ORR

View Document

05/07/175 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2017

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER ORR / 05/07/2013

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

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

View Document

25/09/1425 September 2014 SECRETARY APPOINTED CAROLINE JAYNE REID

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNRO

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER ORR / 05/07/2013

View Document

02/08/132 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER ORR / 15/09/2009

View Document

14/10/0914 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER ORR / 22/08/2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 70 UPPER RICHMOND ROAD PUTNEY SW15 2RP

View Document

14/10/0914 October 2009 Annual return made up to 8 July 2008 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM ST ANDREW'S HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 RES02

View Document

12/10/0912 October 2009 ORDER OF COURT - RESTORATION

View Document

18/08/0918 August 2009 STRUCK OFF AND DISSOLVED

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: ST ANDREW'S HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 S366A DISP HOLDING AGM 09/10/99

View Document

20/09/9920 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 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