About

Registered Number: 02780943
Date of Incorporation: 19/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: St Johns College, Cambridge, CB2 1TP

 

Lomas Developments Ltd was registered on 19 January 1993 with its registered office in the United Kingdom. Abulafia, Anna Brechta, Dr, Jones, Jane Avis are listed as the directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABULAFIA, Anna Brechta, Dr 05 August 1993 19 January 1994 1
JONES, Jane Avis 19 July 1993 19 January 1994 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 26 March 2018
CS01 - N/A 05 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 December 2017
AA - Annual Accounts 08 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 01 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 22 May 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 22 March 2013
CH04 - Change of particulars for corporate secretary 19 February 2013
AA - Annual Accounts 30 January 2013
RESOLUTIONS - N/A 30 March 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2011
AP04 - Appointment of corporate secretary 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 17 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 12 February 2010
CC04 - Statement of companies objects 22 December 2009
MEM/ARTS - N/A 13 December 2009
CERTNM - Change of name certificate 10 December 2009
CONNOT - N/A 10 December 2009
RESOLUTIONS - N/A 05 December 2009
SH19 - Statement of capital 05 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2009
CAP-SS - N/A 05 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363a - Annual Return 14 February 2008
363s - Annual Return 20 February 2007
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 14 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
CERT10 - Re-registration of a company from public to private 03 April 2001
MAR - Memorandum and Articles - used in re-registration 03 April 2001
53 - Application by a public company for re-registration as a private company 03 April 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 04 January 2001
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 18 January 2000
287 - Change in situation or address of Registered Office 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 20 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
363s - Annual Return 25 February 1997
287 - Change in situation or address of Registered Office 20 February 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 30 January 1996
288 - N/A 17 November 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 04 October 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 21 March 1994
363b - Annual Return 21 February 1994
288 - N/A 27 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1993
288 - N/A 23 August 1993
288 - N/A 02 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
RESOLUTIONS - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
PROSP - Prospectus 16 June 1993
RESOLUTIONS - N/A 29 April 1993
MEM/ARTS - N/A 29 April 1993
288 - N/A 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
MEM/ARTS - N/A 17 February 1993
MEM/ARTS - N/A 17 February 1993
287 - Change in situation or address of Registered Office 17 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 1993
123 - Notice of increase in nominal capital 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
CERTNM - Change of name certificate 11 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 08 February 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 February 1993
NEWINC - New incorporation documents 19 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.