LOMAC (SW) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0QL

Company number 06506619
Status Active - Proposal to Strike off
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address 10 ALVINGTON STREET, PLYMOUTH, ENGLAND, PL4 0QL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Amended total exemption small company accounts made up to 31 January 2015. The most likely internet sites of LOMAC (SW) LIMITED are www.lomacsw.co.uk, and www.lomac-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Lomac Sw Limited is a Private Limited Company. The company registration number is 06506619. Lomac Sw Limited has been working since 18 February 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Lomac Sw Limited is 10 Alvington Street Plymouth England Pl4 0ql. . JEMMETT, Lee is a Director of the company. Secretary COLE, Lisa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REYNOLDS, Dean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
JEMMETT, Lee
Appointed Date: 18 February 2008
48 years old

Resigned Directors

Secretary
COLE, Lisa
Resigned: 09 November 2012
Appointed Date: 18 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 February 2008
Appointed Date: 18 February 2008

Director
REYNOLDS, Dean
Resigned: 25 August 2012
Appointed Date: 30 November 2008
43 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 February 2008
Appointed Date: 18 February 2008

LOMAC (SW) LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
17 Jan 2017
First Gazette notice for compulsory strike-off
30 Nov 2016
Amended total exemption small company accounts made up to 31 January 2015
26 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 32 more events
11 Mar 2008
Appointment terminated director company directors LIMITED
11 Mar 2008
Secretary appointed lisa cole
11 Mar 2008
Director appointed lee jemmett
08 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
18 Feb 2008
Incorporation

LOMAC (SW) LIMITED Charges

17 September 2013
Charge code 0650 6619 0002
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
23 February 2009
All assets debenture
Delivered: 6 March 2009
Status: Satisfied on 23 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…