LOMAN ESTATES LIMITED
CHEDDAR LOMAN ASSET FINANCE LIMITED WEST COUNTRY HERITAGE INNS LIMITED ROUND OAK LEISURE LIMITED

Hellopages » Somerset » Sedgemoor » BS27 3NB

Company number 04006936
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address DORCHESTER HOUSE, UNION STREET, CHEDDAR, SOMERSET, BS27 3NB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 2 ; Registration of a charge with Charles court order to extend. Charge code 040069360004, created on 29 October 2015. The most likely internet sites of LOMAN ESTATES LIMITED are www.lomanestates.co.uk, and www.loman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Yatton Rail Station is 8.3 miles; to Nailsea & Backwell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loman Estates Limited is a Private Limited Company. The company registration number is 04006936. Loman Estates Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Loman Estates Limited is Dorchester House Union Street Cheddar Somerset Bs27 3nb. The company`s financial liabilities are £177.43k. It is £5.81k against last year. The cash in hand is £35.04k. It is £21.15k against last year. And the total assets are £58.13k, which is £28.54k against last year. LOW, James Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LOW, Caroline Anne has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUSSEY, Claire Samantha has been resigned. Director LOW, Caroline Anne has been resigned. Director ROUTLEDGE, Andrew Paul has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


loman estates Key Finiance

LIABILITIES £177.43k
+3%
CASH £35.04k
+152%
TOTAL ASSETS £58.13k
+96%
All Financial Figures

Current Directors

Director
LOW, James Paul
Appointed Date: 02 June 2000
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Secretary
LOW, Caroline Anne
Resigned: 02 August 2013
Appointed Date: 02 June 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 June 2000
Appointed Date: 02 June 2000
71 years old

Director
HUSSEY, Claire Samantha
Resigned: 01 June 2015
Appointed Date: 24 October 2013
59 years old

Director
LOW, Caroline Anne
Resigned: 02 August 2013
Appointed Date: 20 August 2005
56 years old

Director
ROUTLEDGE, Andrew Paul
Resigned: 14 June 2002
Appointed Date: 02 June 2000
67 years old

LOMAN ESTATES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2

08 Aug 2016
Registration of a charge with Charles court order to extend. Charge code 040069360004, created on 29 October 2015
30 Jul 2016
Registration of a charge with Charles court order to extend. Charge code 040069360003, created on 29 October 2015
16 Apr 2016
Registration of charge 040069360002, created on 5 April 2016
...
... and 57 more events
21 Jun 2000
New director appointed
21 Jun 2000
New secretary appointed
21 Jun 2000
Registered office changed on 21/06/00 from: 61 fairview avenue gillingham kent ME8 0QP
20 Jun 2000
Ad 08/06/00--------- £ si 2@1=2 £ ic 1/3
02 Jun 2000
Incorporation

LOMAN ESTATES LIMITED Charges

5 April 2016
Charge code 0400 6936 0002
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Dorchester house union street cheddar somerset…
29 October 2015
Charge code 0400 6936 0004
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Dorchester house union street cheddar somerset…
29 October 2015
Charge code 0400 6936 0003
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Dorchester house union street cheddar somerset…
7 July 2008
Block discounting agreement
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Kingston Asset Finance Limited
Description: All its right, title and interest in and to the debts and…