LOMOND SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Confirmation statement made on 2025-04-06 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/04/246 April 2024 | Confirmation statement made on 2024-04-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Registered office address changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to Stone House Fulwood Park Liverpool L17 5AG on 2023-12-01 |
01/12/231 December 2023 | Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG United Kingdom to Stone House, Fulwood Park Liverpool L17 5AG on 2023-12-01 |
22/11/2322 November 2023 | Registered office address changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to 2D Fulwood Park Liverpool L17 5AG on 2023-11-22 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
22/11/2322 November 2023 | Registered office address changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to 2D Fulwood Park Liverpool L17 5AG on 2023-11-22 |
16/11/2316 November 2023 | Termination of appointment of Victoria Gardner as a secretary on 2023-11-16 |
16/11/2316 November 2023 | Change of details for Mr Christopher James Iveson as a person with significant control on 2023-11-15 |
16/11/2316 November 2023 | Secretary's details changed for Ms Victoria Gardner on 2023-11-15 |
15/11/2315 November 2023 | Register inspection address has been changed from 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 3.02 the Plaza (C/O Vc Finance Ltd) 100 Old Hall Street Liverpool L3 9QJ |
15/11/2315 November 2023 | Director's details changed for Mr Christopher James Iveson on 2023-11-15 |
15/11/2315 November 2023 | Register inspection address has been changed from 3.02 the Plaza (C/O Vc Finance Ltd) 100 Old Hall Street Liverpool L3 9QJ England to 84 Ford Road Wirral CH49 0TG |
15/11/2315 November 2023 | Secretary's details changed for Ms Victoria Gardner on 2023-11-14 |
14/11/2314 November 2023 | Director's details changed for Mr Christopher James Iveson on 2023-11-14 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
16/09/2316 September 2023 | Registered office address changed from 3.2 the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 2D Fulwood Park Liverpool L17 5AG on 2023-09-16 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
21/06/2321 June 2023 | Change of details for Mr Christopher James Iveson as a person with significant control on 2023-06-20 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
20/06/2320 June 2023 | Termination of appointment of Christopher Neil Evans as a director on 2023-06-20 |
20/06/2320 June 2023 | Cessation of Christopher Neil Evans as a person with significant control on 2023-06-20 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Director's details changed for Mr Christopher James Iveson on 2023-02-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
14/02/2314 February 2023 | Certificate of change of name |
13/02/2313 February 2023 | Notification of Christopher James Iveson as a person with significant control on 2023-02-13 |
13/02/2313 February 2023 | Cessation of Lomond Software Ltd as a person with significant control on 2023-02-13 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
13/02/2313 February 2023 | Notification of Christopher Neil Evans as a person with significant control on 2023-02-13 |
13/02/2313 February 2023 | Director's details changed for Mr Christopher James Iveson on 2023-02-13 |
13/02/2313 February 2023 | Director's details changed for Mr Christopher Neil Evans on 2023-02-13 |
08/02/238 February 2023 | Appointment of Ms Victoria Gardner as a secretary on 2023-02-07 |
07/02/237 February 2023 | Registered office address changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to 3.2 the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2023-02-07 |
25/01/2325 January 2023 | Register inspection address has been changed from 17 Mann Island Liverpool L3 1BP England to 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
24/01/2324 January 2023 | Change of details for Lomond Software Ltd as a person with significant control on 2023-01-24 |
02/04/222 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/03/2216 March 2022 | Registered office address changed from 17 Mann Island (C/O Node Corporate Ltd) Liverpool L3 1BP England to 17 Mann Island Liverpool L3 1BP on 2022-03-16 |
22/02/2222 February 2022 | Memorandum and Articles of Association |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
21/02/2221 February 2022 | Change of share class name or designation |
19/02/2219 February 2022 | Total exemption full accounts made up to 2021-03-31 |
18/02/2218 February 2022 | Particulars of variation of rights attached to shares |
18/02/2218 February 2022 | Certificate of change of name |
17/02/2217 February 2022 | Cessation of Christopher Neil Evans as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Cessation of Michael Whittaker as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
17/02/2217 February 2022 | Notification of Lomond Software Ltd as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Registered office address changed from 2D Fulwood Park Liverpool L17 5AG England to 17 Mann Island (C/O Node Corporate Ltd) Liverpool L3 1BP on 2022-02-17 |
17/02/2217 February 2022 | Appointment of Mr Christopher James Iveson as a director on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Lomond Software Ltd as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Cessation of Ketil Been as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Cessation of Christopher James Iveson as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Termination of appointment of Michael Whittaker as a director on 2022-02-17 |
17/02/2217 February 2022 | Termination of appointment of Ketil Been as a director on 2022-02-17 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
17/02/2217 February 2022 | Appointment of Mr Christopher Neil Evans as a director on 2022-02-17 |
23/09/2123 September 2021 | Termination of appointment of Christopher James Iveson as a director on 2021-09-23 |
23/09/2123 September 2021 | Termination of appointment of Christopher Neil Evans as a director on 2021-09-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 17 MANN ISLAND LIVERPOOL MERSEYSIDE L3 1BP |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/01/2124 January 2021 | PREVSHO FROM 31/10/2020 TO 31/03/2020 |
24/05/2024 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 24/02/2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
24/05/2024 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IVESON / 24/02/2020 |
01/05/201 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122895170001 |
30/04/2030 April 2020 | ADOPT ARTICLES 24/02/2020 |
29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
27/04/2027 April 2020 | ARTICLES OF ASSOCIATION |
24/04/2024 April 2020 | ADOPT ARTICLES 24/02/2020 |
15/04/2015 April 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 2000 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM STONE HOUSE FULWOOD PARK LIVERPOOL L17 5AG UNITED KINGDOM |
31/12/1931 December 2019 | DIRECTOR APPOINTED MR MICHAEL WHITTAKER |
31/12/1931 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WHITTAKER |
31/12/1931 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KETIL BEEN |
31/12/1931 December 2019 | DIRECTOR APPOINTED MR KETIL BEEN |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
13/12/1913 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122895170001 |
30/10/1930 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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