About

Registered Number: 06506619
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2019 (4 years and 10 months ago)
Registered Address: 10 Alvington Street, Plymouth, PL4 0QL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLE, Lisa 18 February 2008 09 November 2012 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

All assets debenture 23 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.