Established in 1991, Gordon Lomond Ltd have registered office in Loughton, Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Arjoon, Gail Vashti, Phillips, Christopher Ioan, Ryan, Rebecca Elizabeth, Boys, Michael John, Newson, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARJOON, Gail Vashti | 18 January 2018 | - | 1 |
PHILLIPS, Christopher Ioan | N/A | - | 1 |
RYAN, Rebecca Elizabeth | 03 October 2018 | - | 1 |
BOYS, Michael John | N/A | 15 October 2012 | 1 |
NEWSON, Ian | 11 May 2016 | 22 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 July 2020 | |
CS01 - N/A | 24 June 2020 | |
AD01 - Change of registered office address | 24 June 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 24 January 2019 | |
AP01 - Appointment of director | 18 October 2018 | |
TM01 - Termination of appointment of director | 18 October 2018 | |
MR04 - N/A | 24 August 2018 | |
CS01 - N/A | 04 July 2018 | |
MR04 - N/A | 06 June 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 05 July 2016 | |
AP01 - Appointment of director | 05 July 2016 | |
MR01 - N/A | 20 January 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AD01 - Change of registered office address | 17 November 2015 | |
AR01 - Annual Return | 07 July 2015 | |
CH03 - Change of particulars for secretary | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 19 February 2013 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
AR01 - Annual Return | 19 July 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 12 July 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 01 July 2005 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 01 July 2003 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 12 August 1999 | |
363s - Annual Return | 06 July 1999 | |
363s - Annual Return | 15 October 1998 | |
395 - Particulars of a mortgage or charge | 24 July 1998 | |
AA - Annual Accounts | 07 July 1998 | |
363s - Annual Return | 04 July 1998 | |
RESOLUTIONS - N/A | 27 May 1998 | |
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 | |
123 - Notice of increase in nominal capital | 27 May 1998 | |
RESOLUTIONS - N/A | 26 March 1998 | |
RESOLUTIONS - N/A | 26 March 1998 | |
RESOLUTIONS - N/A | 26 March 1998 | |
RESOLUTIONS - N/A | 26 March 1998 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 03 July 1997 | |
AA - Annual Accounts | 02 April 1997 | |
363s - Annual Return | 10 July 1996 | |
AA - Annual Accounts | 28 February 1996 | |
363s - Annual Return | 30 June 1995 | |
287 - Change in situation or address of Registered Office | 04 May 1995 | |
AA - Annual Accounts | 09 December 1994 | |
AUD - Auditor's letter of resignation | 29 November 1994 | |
363s - Annual Return | 27 June 1994 | |
AA - Annual Accounts | 09 January 1994 | |
RESOLUTIONS - N/A | 22 June 1993 | |
RESOLUTIONS - N/A | 22 June 1993 | |
363s - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 19 February 1993 | |
363b - Annual Return | 21 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 August 1991 | |
287 - Change in situation or address of Registered Office | 07 July 1991 | |
288 - N/A | 07 July 1991 | |
288 - N/A | 07 July 1991 | |
NEWINC - New incorporation documents | 27 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 January 2016 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 23 April 2012 | Outstanding |
N/A |
Debenture | 13 July 1998 | Fully Satisfied |
N/A |