Advanced company searchLink opens in new window

LOME LTD

Company number 08517116

Filter by category

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)
01 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with updates
12 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Sep 2021 AD01 Registered office address changed from PO Box DA12 5QX 15 Exeter Road 15 Exeter Road Gravesend Kent DA12 5QX United Kingdom to Flat 5 Adeline Heights Flat 5 Adeline Heights Rosalind Drive Maidstone Kent ME14 2FP on 26 September 2021
04 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
13 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
19 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
20 Apr 2017 AD01 Registered office address changed from 201 Featherby Road Gillingham Kent ME8 6DQ to PO Box DA12 5QX 15 Exeter Road 15 Exeter Road Gravesend Kent DA12 5QX on 20 April 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500
31 May 2016 TM02 Termination of appointment of Gracious Parayiwa as a secretary on 5 June 2015
04 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
09 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500
04 Jun 2014 CH01 Director's details changed for Mr Joseph Maseya on 3 June 2014
02 May 2014 CH03 Secretary's details changed for Mrs Gracious Parayiwa on 9 April 2014