About

Registered Number: 03547936
Date of Incorporation: 17/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: C/O Brian Cook Associates Marine House, 151 Western Road, Haywards Heath, RH16 3LH,

 

Based in Haywards Heath, G.A. Lomer & Son Ltd was setup in 1998. The companies directors are listed as Lomer, Ashley, Lomer, Gary Antony, Roebuck, Vanessa Jane, Austin, Clare, Lomer, Sheila, Lomer, Julie Ann. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMER, Gary Antony 17 April 1998 - 1
ROEBUCK, Vanessa Jane 14 February 2009 - 1
LOMER, Julie Ann 17 April 1998 09 September 2000 1
Secretary Name Appointed Resigned Total Appointments
LOMER, Ashley 02 May 2005 - 1
AUSTIN, Clare 12 March 2001 02 May 2005 1
LOMER, Sheila 09 September 2000 12 March 2001 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 18 September 2019
PSC04 - N/A 27 April 2019
PSC04 - N/A 27 April 2019
CS01 - N/A 27 April 2019
SH01 - Return of Allotment of shares 08 January 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 14 November 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 22 September 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 24 June 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 27 February 2001
395 - Particulars of a mortgage or charge 15 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 01 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.