Lomac (Sw) Ltd was founded on 18 February 2008 and are based in Plymouth, it's status in the Companies House registry is set to "Dissolved". The business has one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Lisa | 18 February 2008 | 09 November 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 June 2019 | |
L64.07 - Release of Official Receiver | 19 March 2019 | |
COCOMP - Order to wind up | 13 October 2017 | |
AC93 - N/A | 12 October 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2017 | |
DISS16(SOAS) - N/A | 09 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
AAMD - Amended Accounts | 30 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 31 October 2015 | |
AD01 - Change of registered office address | 21 September 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AD01 - Change of registered office address | 20 January 2015 | |
AA01 - Change of accounting reference date | 19 December 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 31 January 2014 | |
MR01 - N/A | 18 September 2013 | |
AD01 - Change of registered office address | 05 August 2013 | |
AD01 - Change of registered office address | 04 July 2013 | |
AR01 - Annual Return | 18 March 2013 | |
TM02 - Termination of appointment of secretary | 18 March 2013 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 05 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
CH03 - Change of particulars for secretary | 04 April 2011 | |
AA - Annual Accounts | 15 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 11 January 2010 | |
395 - Particulars of a mortgage or charge | 06 March 2009 | |
363a - Annual Return | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 February 2009 | |
287 - Change in situation or address of Registered Office | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
225 - Change of Accounting Reference Date | 08 March 2008 | |
NEWINC - New incorporation documents | 18 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2013 | Outstanding |
N/A |
All assets debenture | 23 February 2009 | Fully Satisfied |
N/A |