About

Registered Number: 03393421
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

Lomoak Ltd was registered on 26 June 1997 and has its registered office in Warwickshire. We do not know the number of employees at this company. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOWRY-COKER, Temitope 15 December 1997 15 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 11 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 22 March 2019
TM02 - Termination of appointment of secretary 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 12 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 01 August 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 07 May 2002
RESOLUTIONS - N/A 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
123 - Notice of increase in nominal capital 27 October 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 29 June 1999
RESOLUTIONS - N/A 08 April 1999
AA - Annual Accounts 08 April 1999
RESOLUTIONS - N/A 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
123 - Notice of increase in nominal capital 01 October 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.