LOMAD LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2BJ

Company number 05006624
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address THE GARDEN FLAT, 7OAKFIELD PLACE, BRISTOL, BS8 2BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of LOMAD LIMITED are www.lomad.co.uk, and www.lomad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Lomad Limited is a Private Limited Company. The company registration number is 05006624. Lomad Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Lomad Limited is The Garden Flat 7oakfield Place Bristol Bs8 2bj. . MILLER, Alexander Rufus Atholl Nicholas is a Director of the company. MILLER, Natasha Clare Arabella Elsbeth is a Director of the company. Secretary MILLER, Danielle has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director MILLER, William has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MILLER, Alexander Rufus Atholl Nicholas
Appointed Date: 06 January 2012
53 years old

Director
MILLER, Natasha Clare Arabella Elsbeth
Appointed Date: 06 January 2012
50 years old

Resigned Directors

Secretary
MILLER, Danielle
Resigned: 06 January 2012
Appointed Date: 30 March 2004

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 29 March 2004
Appointed Date: 06 January 2004

Director
MILLER, William
Resigned: 06 January 2012
Appointed Date: 30 March 2004
86 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 29 March 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Neiper Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOMAD LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 33 more events
12 Jan 2005
New director appointed
25 Oct 2004
Registered office changed on 25/10/04 from: st pauls house warwick lane london EC4P 4BN
10 May 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
10 May 2004
Registered office changed on 10/05/04 from: burbage house 83-85 burbage road london EC2A 3BS
06 Jan 2004
Incorporation