LOMAD LIMITED

Register to unlock more data on OkredoRegister

LOMAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05006624

Incorporation date

06/01/2004

Size

Dormant

Contacts

Registered address

Registered address

4 Morse Road, Bristol BS5 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon17/12/2022
Compulsory strike-off action has been discontinued
dot icon16/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/02/2018
Cessation of Neiper Holdings Ltd as a person with significant control on 2018-01-05
dot icon07/02/2018
Notification of William Boris Timothy Miller as a person with significant control on 2018-01-05
dot icon06/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon17/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/12/2017
Registered office address changed from The Garden Flat 7Oakfield Place Bristol BS8 2BJ to 4 Morse Road Bristol BS5 9LB on 2017-12-17
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/01/2012
Termination of appointment of William Miller as a director
dot icon14/01/2012
Termination of appointment of Danielle Miller as a secretary
dot icon14/01/2012
Appointment of Mr Alexander Rufus Atholl Nicholas Miller as a director
dot icon14/01/2012
Appointment of Miss Natasha Clare Arabella Elsbeth Miller as a director
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon08/01/2010
Director's details changed for William Miller on 2010-01-08
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Registered office changed on 20/02/2009 from 7 oakfield place bristol BS8 2BJ uk
dot icon20/01/2009
Secretary's change of particulars / danielle miller / 17/01/2009
dot icon14/01/2009
Return made up to 06/01/09; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from 14 ambra vale cliftonwood bristol BS8 4RW uk
dot icon23/06/2008
Registered office changed on 23/06/2008 from c/o n miller 33A southleigh road bristol BS8 2BQ
dot icon14/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 06/01/08; full list of members
dot icon17/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 06/01/07; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 06/01/06; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: 12 queens court queens road bristol BJ8 1NE
dot icon11/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 06/01/05; full list of members
dot icon28/02/2005
New secretary appointed
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon25/10/2004
Registered office changed on 25/10/04 from: st pauls house warwick lane london EC4P 4BN
dot icon10/05/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon10/05/2004
Registered office changed on 10/05/04 from: burbage house 83-85 burbage road london EC2A 3BS
dot icon06/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOMAD LIMITED

LOMAD LIMITED is an(a) Dissolved company incorporated on 06/01/2004 with the registered office located at 4 Morse Road, Bristol BS5 9LB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOMAD LIMITED?

toggle

LOMAD LIMITED is currently Dissolved. It was registered on 06/01/2004 and dissolved on 27/06/2023.

Where is LOMAD LIMITED located?

toggle

LOMAD LIMITED is registered at 4 Morse Road, Bristol BS5 9LB.

What does LOMAD LIMITED do?

toggle

LOMAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOMAD LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.