About

Registered Number: 04700558
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Waverton Business Park, Saighton Lane, Waverton, Chester, Cheshire, CH3 7PD

 

Paul Lomax Ltd was registered on 18 March 2003 and are based in Chester, Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Wilson, Brendan Hugh, Lomax, Lynne, Wilson, Celia Renee, Lomax, Paul Raymond are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Brendan Hugh 01 November 2006 - 1
LOMAX, Paul Raymond 18 March 2003 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LOMAX, Lynne 18 March 2003 01 November 2006 1
WILSON, Celia Renee 01 November 2006 17 March 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 January 2018
MR01 - N/A 26 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
SH01 - Return of Allotment of shares 14 August 2013
SH08 - Notice of name or other designation of class of shares 14 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 13 August 2008
287 - Change in situation or address of Registered Office 29 November 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 27 March 2007
225 - Change of Accounting Reference Date 23 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 23 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 15 May 2004
225 - Change of Accounting Reference Date 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.