About

Registered Number: 06027785
Date of Incorporation: 13/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Stones Throw 66 Downs Road, South Wonston, Winchester, Hampshire, SO21 3EW

 

Lomeshaye Production Ltd was registered on 13 December 2006 and are based in Winchester, Hampshire, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Christine Mary 21 May 2008 - 1
WARD, Peter John 21 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC01 - N/A 15 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 28 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 15 October 2009
AAMD - Amended Accounts 08 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
CERTNM - Change of name certificate 19 March 2007
225 - Change of Accounting Reference Date 20 February 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.