Advanced company searchLink opens in new window

LOMUARREDI LTD

Company number 11367128

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 Aug 2023 AA Micro company accounts made up to 31 May 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
14 Nov 2022 CH01 Director's details changed for Roberto Sannicandro on 14 November 2022
14 Nov 2022 PSC04 Change of details for Roberto Sannicandro as a person with significant control on 14 November 2022
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
16 Jul 2022 CH01 Director's details changed for Roberto Sannicandro on 16 July 2022
04 Jul 2022 AA Micro company accounts made up to 31 May 2022
23 Jul 2021 AA Micro company accounts made up to 31 May 2021
22 Jul 2021 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral Merseyside CH41 1LD on 22 July 2021
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 TM01 Termination of appointment of Michael Thomas Gordon as a director on 16 July 2020
16 Jul 2020 PSC01 Notification of Roberto Sannicandro as a person with significant control on 16 July 2020
16 Jul 2020 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 16 July 2020
16 Jul 2020 AP01 Appointment of Roberto Sannicandro as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 16 July 2020
16 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Michael Thomas Gordon on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
05 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
17 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-17
  • GBP 1