About

Registered Number: 04644255
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 21a Whitecliff Road Whitecliff Road, Poole, BH14 8DU,

 

Lomand Homes (Dorchester) Ltd was founded on 22 January 2003 and has its registered office in Poole, it's status at Companies House is "Dissolved". The company has 2 directors listed as Racher, Shirley Irene, Racher, Michael at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACHER, Michael 12 February 2003 21 January 2005 1
Secretary Name Appointed Resigned Total Appointments
RACHER, Shirley Irene 12 February 2003 21 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 22 January 2020
TM01 - Termination of appointment of director 03 December 2019
MR04 - N/A 03 December 2019
MR04 - N/A 03 December 2019
AA - Annual Accounts 28 November 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 24 May 2017
MR01 - N/A 24 May 2017
MR04 - N/A 07 April 2017
MR04 - N/A 07 April 2017
MR05 - N/A 15 March 2017
MR05 - N/A 15 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 05 November 2015
AD01 - Change of registered office address 09 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 25 January 2010
MISC - Miscellaneous document 09 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 09 February 2009
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 30 October 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 12 May 2006
CERTNM - Change of name certificate 17 May 2005
225 - Change of Accounting Reference Date 13 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 24 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 February 2005
287 - Change in situation or address of Registered Office 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 2004
123 - Notice of increase in nominal capital 13 May 2004
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
MEM/ARTS - N/A 28 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
395 - Particulars of a mortgage or charge 26 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
CERTNM - Change of name certificate 13 February 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Fully Satisfied

N/A

A registered charge 24 May 2017 Fully Satisfied

N/A

Debenture 21 January 2005 Fully Satisfied

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Legal charge 04 March 2003 Fully Satisfied

N/A

Legal charge 04 March 2003 Fully Satisfied

N/A

Debenture 18 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.