LOMBOR LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-07-07 delete address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2023-07-07 delete sic_code 49410 - Freight transport by road
2023-07-07 insert address OFFICE L4C, ROMA PLAZA, 9 WATERLOO ROAD WOLVERHAMPTON UNITED KINGDOM WV1 4NB
2023-07-07 insert sic_code 82920 - Packaging activities
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-07-07 update registered_address
2023-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2023 FROM UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY HP19 8FJ UNITED KINGDOM
2023-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2023-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-02-07 delete address 23 GROVE PLACE BEDFORD UNITED KINGDOM MK40 3JJ
2022-02-07 insert address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2022-02-07 update registered_address
2022-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2022 FROM 23 GROVE PLACE BEDFORD MK40 3JJ UNITED KINGDOM
2021-12-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date null => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINALYN GAMARA
2021-08-24 update statutory_documents CESSATION OF RHIANNON PRESSNELL AS A PSC
2021-04-07 update account_ref_day 30 => 5
2021-04-07 update account_ref_month 11 => 4
2021-04-07 update accounts_next_due_date 2022-08-15 => 2022-01-05
2021-02-27 update statutory_documents CURRSHO FROM 30/11/2021 TO 05/04/2021
2020-11-30 update statutory_documents DIRECTOR APPOINTED MRS GINALYN GAMARA
2020-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHIANNON PRESSNELL
2020-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 14 EAGLE CLOSE LARKFIELD AYLESFORD ME20 6QE ENGLAND
2020-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION