LOMOND SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

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

View Document

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

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

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

View Document

16/11/2316 November 2023 Termination of appointment of Victoria Gardner as a secretary on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Mr Christopher James Iveson as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Secretary's details changed for Ms Victoria Gardner on 2023-11-15

View Document

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

View Document

15/11/2315 November 2023 Director's details changed for Mr Christopher James Iveson on 2023-11-15

View Document

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

View Document

15/11/2315 November 2023 Secretary's details changed for Ms Victoria Gardner on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Christopher James Iveson on 2023-11-14

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

21/06/2321 June 2023 Change of details for Mr Christopher James Iveson as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Christopher Neil Evans as a director on 2023-06-20

View Document

20/06/2320 June 2023 Cessation of Christopher Neil Evans as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Director's details changed for Mr Christopher James Iveson on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

14/02/2314 February 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Notification of Christopher James Iveson as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Cessation of Lomond Software Ltd as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/02/2313 February 2023 Notification of Christopher Neil Evans as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr Christopher James Iveson on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr Christopher Neil Evans on 2023-02-13

View Document

08/02/238 February 2023 Appointment of Ms Victoria Gardner as a secretary on 2023-02-07

View Document

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

View Document

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

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Change of details for Lomond Software Ltd as a person with significant control on 2023-01-24

View Document

02/04/222 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

21/02/2221 February 2022 Change of share class name or designation

View Document

19/02/2219 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/02/2218 February 2022 Particulars of variation of rights attached to shares

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Cessation of Christopher Neil Evans as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Michael Whittaker as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Notification of Lomond Software Ltd as a person with significant control on 2022-02-17

View Document

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

View Document

17/02/2217 February 2022 Appointment of Mr Christopher James Iveson as a director on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Lomond Software Ltd as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Ketil Been as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Christopher James Iveson as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Michael Whittaker as a director on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Ketil Been as a director on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

17/02/2217 February 2022 Appointment of Mr Christopher Neil Evans as a director on 2022-02-17

View Document

23/09/2123 September 2021 Termination of appointment of Christopher James Iveson as a director on 2021-09-23

View Document

23/09/2123 September 2021 Termination of appointment of Christopher Neil Evans as a director on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 17 MANN ISLAND LIVERPOOL MERSEYSIDE L3 1BP

View Document

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/01/2124 January 2021 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

24/05/2024 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 24/02/2020

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

24/05/2024 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IVESON / 24/02/2020

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122895170001

View Document

30/04/2030 April 2020 ADOPT ARTICLES 24/02/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 24/02/2020

View Document

15/04/2015 April 2020 24/02/20 STATEMENT OF CAPITAL GBP 2000

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM STONE HOUSE FULWOOD PARK LIVERPOOL L17 5AG UNITED KINGDOM

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR MICHAEL WHITTAKER

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WHITTAKER

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KETIL BEEN

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR KETIL BEEN

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122895170001

View Document

30/10/1930 October 2019 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