Download leads from Nexok and grow your business. Find out more

Lomondo Limited

Documents

Total Documents208
Total Pages5,868

Filing History

12 January 2024Full accounts made up to 31 December 2022
25 September 2023Appointment of Mr Juan Ignacio Pardo Garcia as a director on 30 June 2023
22 September 2023Termination of appointment of Mark Maurice Hoddinott as a director on 30 June 2023
22 September 2023Termination of appointment of Mark Maurice Hoddinott as a secretary on 30 June 2023
22 September 2023Appointment of Mr Juan Ignacio Pardo Garcia as a secretary on 30 June 2023
10 May 2023Full accounts made up to 31 December 2021
12 April 2023Confirmation statement made on 9 April 2023 with no updates
11 April 2022Confirmation statement made on 9 April 2022 with no updates
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 October 2021Audit exemption subsidiary accounts made up to 31 December 2020
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
9 April 2021Confirmation statement made on 9 April 2021 with no updates
8 February 2021Audit exemption subsidiary accounts made up to 31 December 2019
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19
8 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 April 2020Confirmation statement made on 9 April 2020 with no updates
4 February 2020Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020
9 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
9 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
9 August 2019Audit exemption subsidiary accounts made up to 31 December 2018
9 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
9 April 2019Confirmation statement made on 9 April 2019 with updates
14 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 March 2019Solvency Statement dated 15/02/19
14 March 2019Statement by Directors
14 March 2019Statement of capital on 14 March 2019
  • GBP 20,931,328
31 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
31 July 2018Audit exemption subsidiary accounts made up to 31 December 2017
9 April 2018Confirmation statement made on 9 April 2018 with updates
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
28 March 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
18 September 2017Audit exemption subsidiary accounts made up to 31 December 2016
18 September 2017Audit exemption subsidiary accounts made up to 31 December 2016
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
11 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
11 April 2017Confirmation statement made on 9 April 2017 with updates
11 April 2017Confirmation statement made on 9 April 2017 with updates
5 April 2017Appointment of Mr Andre Philippe Gerondeau as a director on 13 December 2016
5 April 2017Termination of appointment of Gabriel Escarrer Julia as a director on 13 December 2016
5 April 2017Appointment of Mr Andre Philippe Gerondeau as a director on 13 December 2016
5 April 2017Termination of appointment of Gabriel Escarrer Julia as a director on 13 December 2016
7 February 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
7 February 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
28 November 2016Satisfaction of charge 027938250010 in full
28 November 2016Satisfaction of charge 027938250010 in full
18 July 2016Registration of charge 027938250010, created on 14 July 2016
18 July 2016Registration of charge 027938250010, created on 14 July 2016
5 July 2016Full accounts made up to 31 December 2015
5 July 2016Full accounts made up to 31 December 2015
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,931,328
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,931,328
26 April 2016Register inspection address has been changed from C/O Piper Smith Watton Llp 29 Great Peter Street Great Peter Street London SW1P 3LW England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
26 April 2016Register inspection address has been changed from C/O Piper Smith Watton Llp 29 Great Peter Street Great Peter Street London SW1P 3LW England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2 September 2015Termination of appointment of Law Store Limited as a secretary on 1 August 2015
2 September 2015Termination of appointment of Law Store Limited as a secretary on 1 August 2015
2 September 2015Appointment of Blakelaw Secretaries Limited as a secretary on 1 August 2015
2 September 2015Termination of appointment of Law Store Limited as a secretary on 1 August 2015
2 September 2015Appointment of Blakelaw Secretaries Limited as a secretary on 1 August 2015
2 September 2015Appointment of Blakelaw Secretaries Limited as a secretary on 1 August 2015
6 July 2015Full accounts made up to 31 December 2014
6 July 2015Full accounts made up to 31 December 2014
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30,931,328
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30,931,328
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30,931,328
2 October 2014Full accounts made up to 31 December 2013
2 October 2014Full accounts made up to 31 December 2013
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30,931,328
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30,931,328
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30,931,328
31 December 2013Registration of charge 027938250009
31 December 2013Registration of charge 027938250009
17 December 2013Satisfaction of charge 6 in full
17 December 2013Satisfaction of charge 8 in full
17 December 2013Satisfaction of charge 3 in full
17 December 2013Satisfaction of charge 4 in full
17 December 2013Satisfaction of charge 6 in full
17 December 2013Satisfaction of charge 7 in full
17 December 2013Satisfaction of charge 3 in full
17 December 2013Satisfaction of charge 7 in full
17 December 2013Satisfaction of charge 2 in full
17 December 2013Satisfaction of charge 2 in full
17 December 2013Satisfaction of charge 4 in full
17 December 2013Satisfaction of charge 8 in full
9 December 2013Satisfaction of charge 5 in full
9 December 2013Satisfaction of charge 5 in full
7 August 2013Full accounts made up to 31 December 2012
7 August 2013Full accounts made up to 31 December 2012
17 April 2013Register(s) moved to registered inspection location
17 April 2013Register inspection address has been changed
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
17 April 2013Register inspection address has been changed
17 April 2013Register(s) moved to registered inspection location
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 9 April 2012
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 9 April 2012
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 9 April 2012
6 July 2012Appointment of Mr Mark Maurice Hoddinott as a director
6 July 2012Appointment of Mr Mark Maurice Hoddinott as a director
4 July 2012Appointment of Mark Maurice Hoddinott as a secretary
4 July 2012Appointment of Mark Maurice Hoddinott as a secretary
18 June 2012Termination of appointment of Sebastian Escarrer Jaume as a director
18 June 2012Termination of appointment of Sebastian Escarrer Jaume as a director
15 May 2012Full accounts made up to 31 December 2011
15 May 2012Full accounts made up to 31 December 2011
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2012
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2012
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2012
27 May 2011Full accounts made up to 31 December 2010
27 May 2011Full accounts made up to 31 December 2010
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
21 December 2010Auditor's resignation
21 December 2010Auditor's resignation
15 December 2010Auditor's resignation
15 December 2010Auditor's resignation
15 September 2010Full accounts made up to 31 December 2009
15 September 2010Full accounts made up to 31 December 2009
8 July 2010Director's details changed for Gabriel Escarrer Jaume on 9 April 2010
8 July 2010Annual return made up to 9 April 2010 with a full list of shareholders
8 July 2010Director's details changed for Gabriel Escarrer Jaume on 9 April 2010
8 July 2010Annual return made up to 9 April 2010 with a full list of shareholders
25 June 2010Secretary's details changed for Law Store Limited on 9 April 2010
25 June 2010Director's details changed for Sebastian Escarrer Jaume on 9 April 2010
25 June 2010Director's details changed for Gabriel Escarrer Julia on 9 April 2010
25 June 2010Termination of appointment of Sebastian Escarrer Jaume as a secretary
25 June 2010Director's details changed for Gabriel Escarrer Julia on 9 April 2010
25 June 2010Secretary's details changed for Law Store Limited on 9 April 2010
25 June 2010Director's details changed for Sebastian Escarrer Jaume on 9 April 2010
23 December 2009Full accounts made up to 31 December 2008
21 April 2009Return made up to 09/04/09; full list of members
10 November 2008Full accounts made up to 31 December 2007
14 April 2008Secretary's change of particulars / lawstore LIMITED / 29/01/2008
7 March 2008Return made up to 25/02/08; full list of members
16 June 2007Full accounts made up to 31 December 2006
25 March 2007Return made up to 25/02/07; full list of members
17 May 2006Full accounts made up to 31 December 2005
29 March 2006Return made up to 25/02/06; full list of members
13 May 2005Full accounts made up to 31 December 2004
16 March 2005Return made up to 25/02/05; full list of members
10 August 2004Declaration of satisfaction of mortgage/charge
9 July 2004Full accounts made up to 31 December 2003
31 March 2004Return made up to 25/02/04; full list of members
14 October 2003Full accounts made up to 31 December 2002
27 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/03
27 February 2003£ nc 17000100/32300100 24/01/03
27 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 February 2003Ad 24/01/03--------- £ si 15300000@1=15300000 £ ic 17000002/32300002
27 February 2003Rescinding res passed 08/06/01
27 February 2003Rescinding 882 iss 08/06/01
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 November 2002Full accounts made up to 31 December 2001
27 May 2002Ad 08/06/01--------- £ si 3631326@1
16 April 2002Return made up to 25/02/02; full list of members
15 October 2001Full accounts made up to 31 December 2000
16 July 2001Resolutions
  • RES14 ‐ Re:cap £5000000 08/06/01
11 July 2001Ad 08/06/01--------- £ si 5000000@1=5000000 £ ic 12000002/17000002
6 July 2001£ nc 100/17000100 08/06/01
6 July 2001Ad 08/06/01--------- £ si 12000000@1=12000000 £ ic 2/12000002
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 September 2000Full accounts made up to 31 December 1999
31 July 2000Particulars of mortgage/charge
1 June 2000Particulars of mortgage/charge
29 February 2000Return made up to 25/02/00; full list of members
4 February 2000Particulars of mortgage/charge
31 January 2000Particulars of property mortgage/charge
28 October 1999Full accounts made up to 31 December 1998
7 October 1999New secretary appointed
23 July 1999Particulars of mortgage/charge
23 July 1999Particulars of mortgage/charge
22 July 1999New secretary appointed
21 July 1999Secretary resigned
21 July 1999New director appointed
21 July 1999Director resigned
21 July 1999Director resigned
21 July 1999Director resigned
21 July 1999New director appointed
21 July 1999New director appointed
21 July 1999Director resigned
21 July 1999Director resigned
21 July 1999Director resigned
16 July 1999Particulars of mortgage/charge
9 March 1999Return made up to 25/02/98; no change of members; amend
15 May 1998Full accounts made up to 31 December 1997
18 November 1997Director resigned
18 November 1997New secretary appointed
5 September 1997Full accounts made up to 31 December 1996
3 September 1997Secretary resigned
24 March 1997Secretary resigned
13 March 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
19 November 1996Return made up to 25/02/96; full list of members
29 August 1996Full accounts made up to 31 December 1995
19 April 1996New director appointed
1 November 1995Full accounts made up to 31 December 1994
14 March 1995Return made up to 25/02/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 March 1994Memorandum and Articles of Association
22 July 1993Particulars of mortgage/charge
25 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing