Advanced company searchLink opens in new window

LOM ARCHITECTURE AND DESIGN (HOLDINGS) LTD

Company number 11364184

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)
22 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 MA Memorandum and Articles of Association
17 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2022 AP01 Appointment of Mr Benjamin Paul Taylor as a director on 1 April 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
06 May 2021 PSC04 Change of details for Mr Simon John Marett as a person with significant control on 6 May 2021
06 May 2021 PSC04 Change of details for Mr Richard Sydney Hutchinson as a person with significant control on 6 May 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 PSC01 Notification of Richard Sydney Hutchinson as a person with significant control on 20 June 2018
24 Oct 2019 PSC01 Notification of Simon John Marett as a person with significant control on 20 June 2018
24 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 24 October 2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 70,000
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
19 Jun 2018 CH01 Director's details changed for Mr Richard Sidney Hutchinson on 16 May 2018
16 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
16 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-16
  • GBP 4