Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOMOND PAPER LIMITED
Company Information for

LOMOND PAPER LIMITED

48 Queen Anne Street, London, W1G 9JJ,
Company Registration Number
06466526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lomond Paper Ltd
LOMOND PAPER LIMITED was founded on 2008-01-08 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Lomond Paper Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LOMOND PAPER LIMITED
 
Legal Registered Office
48 Queen Anne Street
London
W1G 9JJ
Other companies in W1G
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOMOND PAPER LIMITED
Is this data useful to you?
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.

Company Officers of LOMOND PAPER LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PETRE-MEARS
Company Secretary 2008-01-08
GERALDINE MARIE PETRE-GUEST
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE PETRE-MEARS
Director 2008-01-08 2013-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PETRE-MEARS MARGELLEY LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Dissolved 2014-05-06
EDWARD PETRE-MEARS STELLSON INVESTMENTS LTD Company Secretary 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-10-21
EDWARD PETRE-MEARS STANSHIRE VENTURES LTD Company Secretary 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-02-18
EDWARD PETRE-MEARS LARDEINS MANAGEMENT LTD Company Secretary 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-02-11
EDWARD PETRE-MEARS ROTOR TRADE & MARKETING LTD. Company Secretary 2006-09-26 CURRENT 2006-09-26 Dissolved 2015-01-13
EDWARD PETRE-MEARS LERTAND PRODUCTS LIMITED Company Secretary 2005-09-14 CURRENT 2005-09-14 Dissolved 2014-05-06
EDWARD PETRE-MEARS VICTORY'S HOME CORPORATION LTD Company Secretary 2004-05-26 CURRENT 2004-05-26 Active - Proposal to Strike off
EDWARD PETRE-MEARS SIREN MARKET DEVELOPMENT LTD. Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2014-05-06
EDWARD PETRE-MEARS NEWCAST LIMITED Company Secretary 2001-12-10 CURRENT 1999-10-22 Dissolved 2016-01-26
EDWARD PETRE-MEARS MERIGAN COMPANY, LTD. Company Secretary 2001-08-31 CURRENT 2000-03-30 Dissolved 2016-12-27
GERALDINE MARIE PETRE-GUEST BAYLOR ALLIANCE LTD Director 2018-05-31 CURRENT 2008-07-01 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST GLENNITY LIMITED Director 2018-04-11 CURRENT 2002-11-21 Active
GERALDINE MARIE PETRE-GUEST MARBER INDUSTRIES LTD Director 2018-03-23 CURRENT 2012-05-04 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST UTS (UK) LIMITED Director 2017-10-19 CURRENT 1999-10-22 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST KENTERON SOLUTION LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
GERALDINE MARIE PETRE-GUEST UNIBALL LEISURE LIMITED Director 2017-05-15 CURRENT 2003-09-02 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST SELANTA PRODUCTS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST NORDFOLK LIMITED Director 2016-05-23 CURRENT 2002-11-21 Active
GERALDINE MARIE PETRE-GUEST TRENTFIELD VENTURES LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST KRESFIELD ALLIANCE LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST KEPSTONE DEVELOPMENT LIMITED Director 2015-03-09 CURRENT 2015-03-09 Dissolved 2017-08-08
GERALDINE MARIE PETRE-GUEST CASSANDRA TRADING LTD Director 2014-11-18 CURRENT 2013-11-19 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST PALSON DEVELOPMENT LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-05-17
GERALDINE MARIE PETRE-GUEST WILKES VENTURES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-06-02
GERALDINE MARIE PETRE-GUEST CALLAGHAN INDUSTRIES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST BRAYMAN INVESTMENTS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
GERALDINE MARIE PETRE-GUEST SFE AVIATION LIMITED Director 2013-10-01 CURRENT 2008-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-01-28Unaudited abridged accounts made up to 2021-01-29
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-05-13DISS40Compulsory strike-off action has been discontinued
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-08AA30/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-22AA30/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-03-13PSC04Change of details for Mr. Dmitry Stupatskiy as a person with significant control on 2019-02-27
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-03-06PSC07CESSATION OF ALEXANDER BULAEV AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25AA30/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-08-28TM02Termination of appointment of Edward Petre-Mears on 2018-08-28
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BULAEV
2018-01-18PSC04Change of details for Mr. Dmitry Stupatskiy as a person with significant control on 2018-01-11
2018-01-03DISS40Compulsory strike-off action has been discontinued
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0108/01/16 ANNUAL RETURN FULL LIST
2015-11-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MRS GERALDINE MARIE PETRE-GUEST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS
2013-02-19AR0108/01/13 ANNUAL RETURN FULL LIST
2012-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-09-07AA01Previous accounting period extended from 30/01/12 TO 31/01/12
2012-01-23AR0108/01/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AA01Previous accounting period shortened from 31/01/11 TO 30/01/11
2011-01-19AR0108/01/11 FULL LIST
2010-09-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-04AR0108/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PETRE-MEARS / 25/01/2010
2009-06-18363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOMOND PAPER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOMOND PAPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOMOND PAPER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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.

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2021-01-29

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

Intangible Assets
Patents
We have not found any records of LOMOND PAPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOMOND PAPER LIMITED
Trademarks
We have not found any records of LOMOND PAPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOMOND PAPER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LOMOND PAPER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOMOND PAPER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOMOND PAPER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.