LOMARSH LIMITED

Register to unlock more data on OkredoRegister

LOMARSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04768681

Incorporation date

18/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2003)
dot icon20/11/2025
Final Gazette dissolved following liquidation
dot icon20/08/2025
Return of final meeting in a members' voluntary winding up
dot icon30/07/2024
Declaration of solvency
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Appointment of a voluntary liquidator
dot icon22/07/2024
Satisfaction of charge 047686810002 in full
dot icon22/07/2024
Satisfaction of charge 047686810003 in full
dot icon22/07/2024
Satisfaction of charge 047686810004 in full
dot icon19/07/2024
Second filing for the appointment of Robert Charles Allen as a director
dot icon17/07/2024
Second filing for the appointment of Robert Charles Allen as a director
dot icon09/07/2024
Director's details changed for Robert Charles Allen on 2024-06-27
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Solvency Statement dated 24/06/24
dot icon27/06/2024
Statement by Directors
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon20/06/2024
Termination of appointment of Matthew Paul Hague as a secretary on 2024-06-18
dot icon20/06/2024
Termination of appointment of Ivan Graham Logan as a director on 2024-06-18
dot icon20/06/2024
Termination of appointment of Jonathan David Booth as a director on 2024-06-18
dot icon20/06/2024
Appointment of Robert Charles Allen as a director on 2024-06-18
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon22/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/02/2024
Termination of appointment of Anthony William John Spain as a director on 2024-01-31
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon17/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon17/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon17/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon17/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/03/2023
Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28
dot icon14/07/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/07/2022
Registration of charge 047686810004, created on 2022-06-30
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon21/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/03/2021
Registered office address changed from Exchange Court Lowgate Hull East Yorkshire HU1 1XW to One Eleven Edmund Street Birmingham B3 2HJ on 2021-03-19
dot icon19/02/2021
Termination of appointment of Jason Peter Wintie as a director on 2021-01-13
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Registration of charge 047686810003, created on 2020-11-06
dot icon29/10/2020
Appointment of Mr Anthony William John Spain as a director on 2020-10-22
dot icon15/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon05/05/2020
Termination of appointment of Stephen Arthur Cohen as a director on 2020-04-09
dot icon05/11/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon18/10/2019
Registration of charge 047686810002, created on 2019-10-17
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Resolutions
dot icon05/09/2019
Statement of company's objects
dot icon04/09/2019
Sub-division of shares on 2019-08-21
dot icon03/09/2019
Change of share class name or designation
dot icon02/09/2019
Appointment of Mr Jason Peter Wintie as a director on 2019-08-21
dot icon02/09/2019
Appointment of Mr Stephen Arthur Cohen as a director on 2019-08-21
dot icon30/08/2019
Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2019-08-21
dot icon30/08/2019
Cessation of Ivan Graham Logan as a person with significant control on 2019-08-21
dot icon14/08/2019
Satisfaction of charge 1 in full
dot icon10/07/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon11/11/2017
Secretary's details changed for Matthew Paul Hague on 2017-09-11
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/07/2017
Notification of Ivan Graham Logan as a person with significant control on 2016-04-06
dot icon08/06/2017
Director's details changed for Mr Jonathan David Booth on 2017-06-05
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Matthew Paul Hague on 2009-10-01
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 18/05/09; full list of members
dot icon20/02/2009
Secretary appointed matthew paul hague
dot icon20/02/2009
Appointment terminated secretary roger gillingwater
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 18/05/08; full list of members
dot icon24/10/2007
£ nc 10000/11000 07/09/07
dot icon24/10/2007
Resolutions
dot icon03/10/2007
Statement of affairs
dot icon03/10/2007
Ad 10/09/07--------- £ si 495@1=495 £ ic 7/502
dot icon25/09/2007
Ad 07/09/07--------- £ si 6@1=6 £ ic 1/7
dot icon25/09/2007
Resolutions
dot icon21/09/2007
New director appointed
dot icon13/07/2007
Return made up to 18/05/07; no change of members
dot icon15/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon31/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 18/05/06; full list of members
dot icon22/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/11/2005
New secretary appointed
dot icon10/11/2005
Secretary resigned
dot icon09/06/2005
Return made up to 18/05/05; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 18/05/04; full list of members; amend
dot icon12/07/2004
Return made up to 18/05/04; full list of members
dot icon26/03/2004
Secretary's particulars changed;director's particulars changed
dot icon01/10/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon12/09/2003
Ad 03/09/03--------- £ si 998@1=998 £ ic 1/999
dot icon05/09/2003
Particulars of mortgage/charge
dot icon23/06/2003
Registered office changed on 23/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon16/06/2003
Resolutions
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
Director resigned
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon18/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Alexander John Dominic
Director
28/02/2023 - Present
87
Booth, Jonathan David
Director
10/09/2007 - 18/06/2024
46
Graeme, Lesley Joyce
Nominee Director
18/05/2003 - 18/05/2003
9744
Logan, Ivan Graham
Director
18/05/2003 - 18/06/2024
20
Cohen, Stephen Arthur
Director
21/08/2019 - 09/04/2020
23

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LOMARSH LIMITED

LOMARSH LIMITED is an(a) Dissolved company incorporated on 18/05/2003 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. 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 LOMARSH LIMITED?

toggle

LOMARSH LIMITED is currently Dissolved. It was registered on 18/05/2003 and dissolved on 20/11/2025.

Where is LOMARSH LIMITED located?

toggle

LOMARSH LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does LOMARSH LIMITED do?

toggle

LOMARSH LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LOMARSH LIMITED?

toggle

The latest filing was on 20/11/2025: Final Gazette dissolved following liquidation.