Advanced company searchLink opens in new window

LOMAX BROTHERS CONSTRUCTION LIMITED

Company number 11770377

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)
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
15 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
14 Sep 2022 AD01 Registered office address changed from 14 Rowelfield Luton LU2 9HN England to 36 Chiswell Green Lane St. Albans AL2 3AN on 14 September 2022
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 31 January 2021
23 Aug 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
16 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
13 Jun 2020 PSC01 Notification of Alistiar Terrence Cooper as a person with significant control on 13 June 2020
13 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
13 Jun 2020 AP03 Appointment of Mr Alistair Terrence Cooper as a secretary on 13 June 2020
13 Jun 2020 AP01 Appointment of Mr Alistair Terrence Cooper as a director on 13 June 2020
27 May 2020 CH01 Director's details changed for Mr Danny Steven Lomax on 15 May 2020
24 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
24 Jan 2020 PSC07 Cessation of Alistair Cooper as a person with significant control on 23 January 2020
24 Jan 2020 TM01 Termination of appointment of Alistair Cooper as a director on 23 January 2020
24 Jan 2020 TM02 Termination of appointment of Alistair Cooper as a secretary on 23 January 2020
24 Jan 2020 AD01 Registered office address changed from 56 Camlet Way St. Albans AL3 4TL England to 14 Rowelfield Luton LU2 9HN on 24 January 2020
16 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-16
  • GBP 900