Advanced company searchLink opens in new window

LOM RECOVERIES LIMITED

Company number 02336797

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
19 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Oct 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
03 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
20 May 2014 TM01 Termination of appointment of Nicholas Keen as a director
25 Apr 2014 AP01 Appointment of Mr Richard James Woodman as a director
19 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
22 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
14 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Nov 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom