Lomaxhallsco Limited

DataGardener
dissolved
Unknown

Lomaxhallsco Limited

08020248Private Limited With Share Capital

The Copper Room Deva Centre, Trinity Way, Manchester, M37BG
Incorporated

04/04/2012

Company Age

14 years

Directors

1

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Lomaxhallsco Limited (08020248) is a private limited with share capital incorporated on 04/04/2012 (14 years old) and registered in manchester, M37BG. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Unknown
Incorporated 04/04/2012
M37BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:21-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-07-2018
Resolution
Category:Resolution
Date:04-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Legacy
Category:Mortgage
Date:10-10-2012
Termination Director Company With Name
Category:Officers
Date:09-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Legacy
Category:Mortgage
Date:28-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2012
Incorporation Company
Category:Incorporation
Date:04-04-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date28/09/2017
Latest Accounts31/12/2016

Trading Addresses

C/O Primesite, Yorkshire House, Chapel Street, Liverpool, Merseyside, L39AG
The Copper Room, Deva City Office Park, Trinity Way, Salford, M37BGRegistered

Contact

The Copper Room Deva Centre, Trinity Way, Manchester, M37BG