Advanced company searchLink opens in new window

LOMSTR LIMITED

Company number 10118090

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)
17 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
23 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
23 Apr 2023 AD01 Registered office address changed from Lilyhurst House Lilyhurst Shifnal TF11 8RL England to 29 Henley Drive Kingston upon Thames KT2 7EB on 23 April 2023
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Jul 2022 AD01 Registered office address changed from 29 Henley Drive Kingston upon Thames KT2 7EB England to Lilyhurst House Lilyhurst Shifnal TF11 8RL on 1 July 2022
15 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
26 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from 46 Blackshaw Road London SW17 0DE England to 29 Henley Drive Kingston upon Thames KT2 7EB on 16 January 2019
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
28 Nov 2017 MR01 Registration of charge 101180900001, created on 17 November 2017
14 Sep 2017 AP03 Appointment of Mr Maaz Rafique Aldawery as a secretary on 13 September 2017
11 Sep 2017 CH01 Director's details changed for Dr Sarah Adam on 11 September 2017
11 Sep 2017 PSC04 Change of details for Dr Sarah Adam as a person with significant control on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from 44 Blackshaw Road London SW17 0DE United Kingdom to 46 Blackshaw Road London SW17 0DE on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Dr Sarah Adam on 11 September 2017
22 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted