Advanced company searchLink opens in new window

LOMBOK RETAIL LIMITED

Company number 08596002

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)
04 Dec 2017 TM01 Termination of appointment of Stuart Lewis as a director on 22 November 2017
04 Dec 2017 AP02 Appointment of Boost&Co Limited as a director on 14 November 2017
04 Dec 2017 AP01 Appointment of Mr Paul Fielden as a director on 14 November 2017
10 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
06 Jul 2017 PSC02 Notification of Lombok Investments Ltd as a person with significant control on 21 October 2016
06 Jul 2017 PSC07 Cessation of Michael Mcvicar as a person with significant control on 21 October 2016
06 Jul 2017 PSC07 Cessation of Stephen Charles Keating as a person with significant control on 21 October 2016
29 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
03 Nov 2016 AP01 Appointment of Mr Stuart Lewis as a director on 21 October 2016
02 Nov 2016 TM01 Termination of appointment of Michael Mcvicar as a director on 21 October 2016
02 Nov 2016 TM01 Termination of appointment of Martin Toogood as a director on 21 October 2016
02 Nov 2016 TM01 Termination of appointment of Michael Patrick Henebery as a director on 21 October 2016
02 Nov 2016 TM01 Termination of appointment of Stephen Charles Keating as a director on 21 October 2016
28 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2015
02 Mar 2016 AP01 Appointment of Michael Mcvicar as a director on 12 May 2015
02 Mar 2016 AP01 Appointment of Martin Toogood as a director on 12 May 2015
02 Mar 2016 AP01 Appointment of Mr Michael Patrick Henebery as a director on 12 May 2015
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,040,277
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2016
12 May 2015 MR01 Registration of charge 085960020001, created on 8 May 2015
11 May 2015 AD01 Registered office address changed from , Unit 2 the Gasworks, 2 Michael Road, London, SW6 2AD to C/O Lombok 204-208 Tottenham Court Road London W1T 7PL on 11 May 2015
08 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2014
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Sep 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,316

Statement of capital on 2015-05-08
  • GBP 1,040,277