CS01 |
Confirmation statement with no updates 3rd April 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th February 2024. New Address: Lightning House Frobisher Way Hatfield Business Park Hatfield Hertfordshire AL10 9TY. Previous address: Leeside Works Leeside Road London N17 0FG England
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
CH03 |
On 1st February 2024 secretary's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st February 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th April 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065669070002, created on 24th January 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 7th June 2018. New Address: Leeside Works Leeside Road London N17 0FG. Previous address: Office 474, North London Business Park Oakleigh Road South New Southgate London N11 1NP England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2018. New Address: Office 474, North London Business Park Oakleigh Road South New Southgate London N11 1NP. Previous address: Plantagenet House 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ England
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 16th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th April 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed lomas site welding LTDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th October 2015. New Address: Plantagenet House 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ. Previous address: 13 Manor Drive Whetstone London N20 0DZ
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 27th January 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Selena Court 305 Oakleigh Road North London N20 0DW on 13th July 2012
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 10th July 2012 secretary's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th July 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th April 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th April 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 8th May 2009 with shareholders record
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2008
| mortgage
|
Free Download
(7 pages)
|
288a |
On 30th April 2008 Secretary appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 30th April 2008 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 17th April 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(9 pages)
|