LOMAND HOMES LIMITED

Register to unlock more data on OkredoRegister

LOMAND HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03598808

Incorporation date

16/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Purnells Suite 4 Portfoud House, 3 Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon01/04/2026
Liquidators' statement of receipts and payments to 2026-01-26
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/04/2025
Liquidators' statement of receipts and payments to 2025-01-26
dot icon31/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2024-01-26
dot icon03/04/2023
Liquidators' statement of receipts and payments to 2023-01-26
dot icon17/08/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/09/2021
Administrator's progress report
dot icon15/04/2021
Notice of deemed approval of proposals
dot icon13/04/2021
Statement of affairs with form AM02SOA
dot icon01/04/2021
Statement of administrator's proposal
dot icon08/02/2021
Registered office address changed from Flat 1, 11 Stanley Street Weymouth DT4 7JB England to C/O Purnells Suite 4 Portfoud House 3 Princes Street Dorchester Dorset DT1 1TP on 2021-02-08
dot icon05/02/2021
Appointment of an administrator
dot icon07/01/2021
Satisfaction of charge 035988080034 in full
dot icon19/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon07/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon07/07/2020
Registered office address changed from 27 Pennsylvania Way Portland DT5 1FJ England to Flat 1, 11 Stanley Street Weymouth DT4 7JB on 2020-07-07
dot icon12/05/2020
Termination of appointment of John Paul Wilkins as a director on 2020-05-12
dot icon12/05/2020
Registered office address changed from 21a Whitecliff Road, Poole Dorset Whitecliff Road Poole BH14 8DU England to 27 Pennsylvania Way Portland DT5 1FJ on 2020-05-12
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/09/2019
Registration of charge 035988080035, created on 2019-09-12
dot icon13/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon20/05/2019
Registered office address changed from 29 Pennsylvania Way Portland DT5 1FJ England to 21a Whitecliff Road, Poole Dorset Whitecliff Road Poole BH14 8DU on 2019-05-20
dot icon11/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/01/2019
Satisfaction of charge 32 in full
dot icon24/09/2018
Registered office address changed from 91 Glenferness Avenue Bournemouth BH3 7ES to 29 Pennsylvania Way Portland DT5 1FJ on 2018-09-24
dot icon19/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/08/2017
Satisfaction of charge 30 in full
dot icon15/08/2017
Satisfaction of charge 31 in full
dot icon15/08/2017
Satisfaction of charge 32 in part
dot icon15/08/2017
Satisfaction of charge 29 in full
dot icon24/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon22/04/2017
Registration of charge 035988080034, created on 2017-04-13
dot icon12/04/2017
Registration of charge 035988080033, created on 2017-04-12
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/09/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon10/07/2015
Registered office address changed from 7 Albert Road Dorchester Dorset DT1 1SF to 91 Glenferness Avenue Bournemouth BH3 7ES on 2015-07-10
dot icon26/05/2015
Amended total exemption small company accounts made up to 2012-04-30
dot icon22/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2015
Appointment of Mr Mark Richard Coleman as a director on 2015-01-01
dot icon29/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/09/2013
Termination of appointment of Mark Coleman as a director
dot icon25/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon05/06/2013
Previous accounting period extended from 2013-04-30 to 2013-05-31
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2012
Resolutions
dot icon20/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 32
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 30
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 29
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 31
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon28/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon28/04/2010
Appointment of Heather Bainbridge as a secretary
dot icon28/04/2010
Termination of appointment of Edward Fitzsimmons as a secretary
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon16/07/2009
Director's change of particulars / mark coleman / 16/07/2009
dot icon09/07/2009
Miscellaneous
dot icon24/03/2009
Accounts for a small company made up to 2008-04-30
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 28
dot icon17/07/2008
Return made up to 16/07/08; full list of members
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 27
dot icon12/12/2007
Accounts for a small company made up to 2007-04-30
dot icon30/10/2007
Registered office changed on 30/10/07 from: mazars 8 new fields, 2 stinsford road, poole, dorset BH17 0NF
dot icon26/09/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 16/07/07; no change of members
dot icon14/05/2007
New director appointed
dot icon27/02/2007
Accounts for a small company made up to 2006-04-30
dot icon09/11/2006
Particulars of mortgage/charge
dot icon26/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Return made up to 16/07/06; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Accounts for a small company made up to 2005-04-30
dot icon24/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Return made up to 16/07/05; full list of members
dot icon19/08/2005
Secretary resigned
dot icon17/03/2005
Accounts for a small company made up to 2004-04-30
dot icon09/02/2005
New secretary appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New director appointed
dot icon18/01/2005
Registered office changed on 18/01/05 from: majors 8 new fields, 2 stinsford road, poole, dorset BH17 0NF
dot icon24/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Return made up to 16/07/04; full list of members
dot icon14/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Accounts for a small company made up to 2003-04-30
dot icon16/03/2004
Particulars of mortgage/charge
dot icon17/02/2004
Miscellaneous
dot icon17/02/2004
Auditor's resignation
dot icon31/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon27/08/2003
Return made up to 16/07/03; full list of members
dot icon11/08/2003
Ad 30/04/02--------- £ si 255@1
dot icon18/07/2003
Accounts for a small company made up to 2002-04-30
dot icon24/04/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon13/09/2002
Ad 30/04/02--------- £ si 255@1
dot icon20/08/2002
Return made up to 16/07/02; full list of members
dot icon23/04/2002
Particulars of mortgage/charge
dot icon18/12/2001
Accounts for a small company made up to 2001-04-30
dot icon30/08/2001
Return made up to 16/07/01; full list of members
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon06/03/2001
Accounts for a small company made up to 2000-07-31
dot icon07/02/2001
Accounting reference date shortened from 31/07/01 to 30/04/01
dot icon20/09/2000
New director appointed
dot icon06/09/2000
Return made up to 16/07/00; full list of members
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/05/2000
Particulars of mortgage/charge
dot icon27/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Accounts for a small company made up to 1999-07-31
dot icon02/03/2000
Particulars of mortgage/charge
dot icon12/10/1999
Return made up to 16/07/99; full list of members
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed
dot icon27/04/1999
Ad 07/04/99--------- £ si 5000@1=5000 £ ic 100/5100
dot icon27/04/1999
Resolutions
dot icon27/04/1999
£ nc 1000/1000000 07/04/99
dot icon16/03/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon10/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1999
New director appointed
dot icon31/12/1998
Particulars of mortgage/charge
dot icon23/07/1998
Secretary resigned
dot icon23/07/1998
Director resigned
dot icon16/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
10/08/2021
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Fitzsimmons
Director
16/07/1998 - Present
53
Coleman, Mark Richard
Director
01/01/2015 - Present
12

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LOMAND HOMES LIMITED

LOMAND HOMES LIMITED is an(a) Liquidation company incorporated on 16/07/1998 with the registered office located at C/O Purnells Suite 4 Portfoud House, 3 Princes Street, Dorchester, Dorset DT1 1TP. There are currently 2 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 LOMAND HOMES LIMITED?

toggle

LOMAND HOMES LIMITED is currently Liquidation. It was registered on 16/07/1998 .

Where is LOMAND HOMES LIMITED located?

toggle

LOMAND HOMES LIMITED is registered at C/O Purnells Suite 4 Portfoud House, 3 Princes Street, Dorchester, Dorset DT1 1TP.

What does LOMAND HOMES LIMITED do?

toggle

LOMAND HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LOMAND HOMES LIMITED?

toggle

The latest filing was on 01/04/2026: Liquidators' statement of receipts and payments to 2026-01-26.