Company Information for LOMOND PAPER LIMITED
48 Queen Anne Street, London, W1G 9JJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOMOND PAPER LIMITED | |
Legal Registered Office | |
48 Queen Anne Street London W1G 9JJ Other companies in W1G | |
Company Number | 06466526 | |
---|---|---|
Company ID Number | 06466526 | |
Date formed | 2008-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-29 | |
Account next due | 29/01/2023 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-06-21 04:37:19 |
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 |
---|---|---|
EDWARD PETRE-MEARS |
||
GERALDINE MARIE PETRE-GUEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE PETRE-MEARS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARGELLEY LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2008-09-01 | Dissolved 2014-05-06 | |
STELLSON INVESTMENTS LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2014-10-21 | |
STANSHIRE VENTURES LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2014-02-18 | |
LARDEINS MANAGEMENT LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2014-02-11 | |
ROTOR TRADE & MARKETING LTD. | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Dissolved 2015-01-13 | |
LERTAND PRODUCTS LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2005-09-14 | Dissolved 2014-05-06 | |
VICTORY'S HOME CORPORATION LTD | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active - Proposal to Strike off | |
SIREN MARKET DEVELOPMENT LTD. | Company Secretary | 2003-09-12 | CURRENT | 2003-09-12 | Dissolved 2014-05-06 | |
NEWCAST LIMITED | Company Secretary | 2001-12-10 | CURRENT | 1999-10-22 | Dissolved 2016-01-26 | |
MERIGAN COMPANY, LTD. | Company Secretary | 2001-08-31 | CURRENT | 2000-03-30 | Dissolved 2016-12-27 | |
BAYLOR ALLIANCE LTD | Director | 2018-05-31 | CURRENT | 2008-07-01 | Active - Proposal to Strike off | |
GLENNITY LIMITED | Director | 2018-04-11 | CURRENT | 2002-11-21 | Active | |
MARBER INDUSTRIES LTD | Director | 2018-03-23 | CURRENT | 2012-05-04 | Active - Proposal to Strike off | |
UTS (UK) LIMITED | Director | 2017-10-19 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
KENTERON SOLUTION LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
UNIBALL LEISURE LIMITED | Director | 2017-05-15 | CURRENT | 2003-09-02 | Active - Proposal to Strike off | |
SELANTA PRODUCTS LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active - Proposal to Strike off | |
NORDFOLK LIMITED | Director | 2016-05-23 | CURRENT | 2002-11-21 | Active | |
TRENTFIELD VENTURES LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
KRESFIELD ALLIANCE LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
KEPSTONE DEVELOPMENT LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Dissolved 2017-08-08 | |
CASSANDRA TRADING LTD | Director | 2014-11-18 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
PALSON DEVELOPMENT LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2016-05-17 | |
WILKES VENTURES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2015-06-02 | |
CALLAGHAN INDUSTRIES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active - Proposal to Strike off | |
BRAYMAN INVESTMENTS LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active - Proposal to Strike off | |
SFE AVIATION LIMITED | Director | 2013-10-01 | CURRENT | 2008-10-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Unaudited abridged accounts made up to 2021-01-29 | ||
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | 30/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/01/19 TO 29/01/19 | |
PSC04 | Change of details for Mr. Dmitry Stupatskiy as a person with significant control on 2019-02-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
PSC07 | CESSATION OF ALEXANDER BULAEV AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
TM02 | Termination of appointment of Edward Petre-Mears on 2018-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BULAEV | |
PSC04 | Change of details for Mr. Dmitry Stupatskiy as a person with significant control on 2018-01-11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GERALDINE MARIE PETRE-GUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AA01 | Previous accounting period extended from 30/01/12 TO 31/01/12 | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/11 TO 30/01/11 | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PETRE-MEARS / 25/01/2010 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
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 | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
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 LOMOND PAPER LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LOMOND PAPER 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. |