About

Registered Number: 06933287
Date of Incorporation: 15/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5DT

 

Having been setup in 2009, Lomax (Heywood) Ltd have registered office in Manchester. The companies directors are listed as Jones, Alison, Jones, Peter George, Jones, Craig in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alison 17 June 2009 - 1
JONES, Peter George 17 June 2009 - 1
JONES, Craig 17 June 2009 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 13 June 2014
AA01 - Change of accounting reference date 17 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 14 June 2013
AA01 - Change of accounting reference date 19 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 26 June 2012
AA01 - Change of accounting reference date 29 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 15 April 2011
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CERTNM - Change of name certificate 27 April 2010
CONNOT - N/A 27 April 2010
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.