About

Registered Number: 03621468
Date of Incorporation: 25/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Centurion Way Business Park, Alfreton Road, Derby, Derbyshire, DE21 4AY

 

Lobo Holdings Ltd was registered on 25 August 1998 and are based in Derby in Derbyshire, it has a status of "Active". There are 2 directors listed as Bokros, Hilary, Seale, David Ian for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOKROS, Hilary 05 March 2004 - 1
SEALE, David Ian 25 August 1998 05 March 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
AD01 - Change of registered office address 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 23 September 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 29 August 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 24 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 27 July 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 03 September 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2002
363s - Annual Return 18 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 21 February 2000
225 - Change of Accounting Reference Date 22 October 1999
363s - Annual Return 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.