Advanced company searchLink opens in new window

LOMARSH LIMITED

Company number 04768681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
22 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
22 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
06 Feb 2024 TM01 Termination of appointment of Anthony William John Spain as a director on 31 January 2024
31 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
17 May 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
17 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
17 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
17 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Mar 2023 AP01 Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023
14 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
14 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
14 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
14 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
01 Jul 2022 MR01 Registration of charge 047686810004, created on 30 June 2022
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
19 Mar 2021 AD01 Registered office address changed from Exchange Court Lowgate Hull East Yorkshire HU1 1XW to One Eleven Edmund Street Birmingham B3 2HJ on 19 March 2021
19 Feb 2021 TM01 Termination of appointment of Jason Peter Wintie as a director on 13 January 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 MR01 Registration of charge 047686810003, created on 6 November 2020
29 Oct 2020 AP01 Appointment of Mr Anthony William John Spain as a director on 22 October 2020
15 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates