About

Registered Number: 03684278
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR

 

Established in 1998, Lomas & Company Accountants Ltd are based in Glossop, it's status is listed as "Active". The company has 5 directors listed as Lomas, Traci Ann, Lomas, Daniel Francis, Lomas, Edward Paul James, Lomas, Grace Olivia, Lomas, Grace Olivia in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMAS, Daniel Francis 06 April 2016 - 1
LOMAS, Edward Paul James 06 April 2016 - 1
LOMAS, Grace Olivia 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LOMAS, Traci Ann 12 March 2018 - 1
LOMAS, Grace Olivia 13 February 2012 12 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 March 2018
AP03 - Appointment of secretary 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
CS01 - N/A 21 December 2017
RESOLUTIONS - N/A 22 August 2017
AA - Annual Accounts 16 March 2017
SH08 - Notice of name or other designation of class of shares 08 March 2017
RESOLUTIONS - N/A 07 March 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 19 December 2013
SH01 - Return of Allotment of shares 28 November 2013
SH01 - Return of Allotment of shares 28 November 2013
AA - Annual Accounts 28 March 2013
RP04 - N/A 29 January 2013
SH01 - Return of Allotment of shares 14 January 2013
AR01 - Annual Return 17 December 2012
RESOLUTIONS - N/A 11 December 2012
AA - Annual Accounts 23 March 2012
AP03 - Appointment of secretary 17 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 16 December 2010
SH01 - Return of Allotment of shares 11 March 2010
SH01 - Return of Allotment of shares 18 January 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
225 - Change of Accounting Reference Date 05 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 02 October 2008
RESOLUTIONS - N/A 10 January 2008
225 - Change of Accounting Reference Date 09 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 29 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
363a - Annual Return 24 December 2004
CERTNM - Change of name certificate 12 November 2004
AA - Annual Accounts 17 June 2004
AA - Annual Accounts 12 January 2004
287 - Change in situation or address of Registered Office 22 December 2003
363a - Annual Return 22 December 2003
AA - Annual Accounts 31 December 2002
363a - Annual Return 31 December 2002
AA - Annual Accounts 25 February 2002
363a - Annual Return 20 December 2001
363a - Annual Return 22 December 2000
RESOLUTIONS - N/A 26 September 2000
AA - Annual Accounts 26 September 2000
225 - Change of Accounting Reference Date 07 August 2000
363a - Annual Return 23 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1998
288b - Notice of resignation of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
287 - Change in situation or address of Registered Office 20 December 1998
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.