Active - Proposal to Strike off
Company Information for LOMOAK LIMITED
NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY,
|
Company Registration Number
03393421
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOMOAK LIMITED | |
Legal Registered Office | |
NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY Other companies in CV32 | |
Company Number | 03393421 | |
---|---|---|
Company ID Number | 03393421 | |
Date formed | 1997-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-04-05 05:42:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TEMITOPE TOWRY-COKER |
||
ELLALAINE DIANE BURNETT-ALLEYNE |
||
SYDNEY AUGUSTINE BURNETT-ALLEYNE |
||
OLABISI TOWRY-COKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABAS LIMITED | Director | 1996-02-12 | CURRENT | 1995-07-25 | Active - Proposal to Strike off | |
BURNETT ALLEYNE LIMITED | Director | 1996-02-12 | CURRENT | 1995-09-05 | Active - Proposal to Strike off | |
A & E DEBELBODA LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
EDBA MID ATLANTIC LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
JUBA IRON AND STEEL INDUSTRY LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
AFRICA PACIFIC LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
BLAGOLD LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
ALLEYNEUM CORPORATION LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
MITBA LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Active - Proposal to Strike off | |
BURNETT ALLEYNE LIMITED | Director | 1995-09-05 | CURRENT | 1995-09-05 | Active - Proposal to Strike off | |
ABAS LIMITED | Director | 1995-08-15 | CURRENT | 1995-07-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES | |
CESSATION OF SYDNEY AUGUSTINE BURNETT-ALLEYNE AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLALAINE BURNETT-ALLEYNE | ||
APPOINTMENT TERMINATED, DIRECTOR SYDNEY AUGUSTINE BURNETT-ALLEYNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYDNEY AUGUSTINE BURNETT-ALLEYNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLALAINE BURNETT-ALLEYNE | |
PSC07 | CESSATION OF SYDNEY AUGUSTINE BURNETT-ALLEYNE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
TM02 | Termination of appointment of Temitope Towry-Coker on 2018-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLABISI TOWRY-COKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 60000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 60000000 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 60000000 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sydney Augustine Burnett Alleyne on 2015-06-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 60000000 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Managing Director Olabisi Towry-Coker on 2010-03-31 | |
CH01 | Director's details changed for Sydney Augustine Burnett Alleyne on 2010-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED ELLALAINE DIANE BURNETT-ALLEYNE | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
RES04 | NC INC ALREADY ADJUSTED 15/10/01 | |
123 | £ NC 2000000/60000000 15/10/01 | |
88(2)R | AD 15/10/01--------- £ SI 58000000@1=58000000 £ IC 2000000/60000000 | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/03/99 | |
ORES04 | NC INC ALREADY ADJUSTED 11/09/98 | |
123 | £ NC 100/2000000 11/09/98 | |
88(2)R | AD 11/09/98--------- £ SI 1999998@1=1999998 £ IC 2/2000000 | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/98 FROM: 42 ALBERT COURT CENTRAL BLOCK PRINCE CONSORT ROAD LONDON SW7 2BG | |
287 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOMOAK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LOMOAK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |