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

Loman Estates Limited

Documents

Total Documents155
Total Pages756

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off
22 January 2019First Gazette notice for voluntary strike-off
9 January 2019Application to strike the company off the register
18 September 2018Confirmation statement made on 2 June 2018 with no updates
16 June 2017Confirmation statement made on 2 June 2017 with updates
16 June 2017Confirmation statement made on 2 June 2017 with updates
5 May 2017Total exemption small company accounts made up to 30 September 2016
5 May 2017Total exemption small company accounts made up to 30 September 2016
12 September 2016Total exemption small company accounts made up to 30 September 2015
12 September 2016Total exemption small company accounts made up to 30 September 2015
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
11 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
8 August 2016Registration of a charge with Charles court order to extend. Charge code 040069360004, created on 29 October 2015
8 August 2016Registration of a charge with Charles court order to extend. Charge code 040069360004, created on 29 October 2015
30 July 2016Registration of a charge with Charles court order to extend. Charge code 040069360003, created on 29 October 2015
30 July 2016Registration of a charge with Charles court order to extend. Charge code 040069360003, created on 29 October 2015
16 April 2016Registration of charge 040069360002, created on 5 April 2016
16 April 2016Registration of charge 040069360002, created on 5 April 2016
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
13 July 2015Director's details changed for Mr James Paul Low on 1 May 2015
13 July 2015Termination of appointment of Claire Samantha Hussey as a director on 1 June 2015
13 July 2015Director's details changed for Mr James Paul Low on 1 May 2015
13 July 2015Director's details changed for Mr James Paul Low on 1 May 2015
13 July 2015Termination of appointment of Claire Samantha Hussey as a director on 1 June 2015
13 July 2015Termination of appointment of Claire Samantha Hussey as a director on 1 June 2015
29 June 2015Total exemption small company accounts made up to 30 September 2014
29 June 2015Total exemption small company accounts made up to 30 September 2014
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
27 June 2014Total exemption small company accounts made up to 30 September 2013
27 June 2014Total exemption small company accounts made up to 30 September 2013
6 December 2013Company name changed loman asset finance LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
6 December 2013Company name changed loman asset finance LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
5 December 2013Registered office address changed from the Barn Orchard View House Stoughton Road West Stoughton Wedmore Somerst BS28 4PP on 5 December 2013
5 December 2013Registered office address changed from the Barn Orchard View House Stoughton Road West Stoughton Wedmore Somerst BS28 4PP on 5 December 2013
5 December 2013Registered office address changed from Dorchester House Union Street Cheddar Somerset BS27 3NB England on 5 December 2013
5 December 2013Director's details changed for James Paul Low on 1 December 2013
5 December 2013Director's details changed for James Paul Low on 1 December 2013
5 December 2013Registered office address changed from the Barn Orchard View House Stoughton Road West Stoughton Wedmore Somerst BS28 4PP on 5 December 2013
5 December 2013Registered office address changed from Dorchester House Union Street Cheddar Somerset BS27 3NB England on 5 December 2013
5 December 2013Director's details changed for James Paul Low on 1 December 2013
5 December 2013Registered office address changed from Dorchester House Union Street Cheddar Somerset BS27 3NB England on 5 December 2013
25 October 2013Appointment of Mrs Claire Samantha Hussey as a director
25 October 2013Appointment of Mrs Claire Samantha Hussey as a director
27 August 2013Termination of appointment of Caroline Low as a director
27 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
27 August 2013Termination of appointment of Caroline Low as a secretary
27 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
27 August 2013Termination of appointment of Caroline Low as a secretary
27 August 2013Termination of appointment of Caroline Low as a director
27 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
13 August 2013Termination of appointment of Caroline Low as a director
13 August 2013Termination of appointment of Caroline Low as a secretary
13 August 2013Termination of appointment of Caroline Low as a secretary
13 August 2013Termination of appointment of Caroline Low as a director
30 July 2013Total exemption small company accounts made up to 30 September 2012
30 July 2013Total exemption small company accounts made up to 30 September 2012
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
3 July 2012Total exemption small company accounts made up to 30 September 2011
3 July 2012Total exemption small company accounts made up to 30 September 2011
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
21 June 2011Total exemption small company accounts made up to 30 September 2010
21 June 2011Total exemption small company accounts made up to 30 September 2010
24 August 2010Director's details changed for James Paul Low on 2 June 2010
24 August 2010Director's details changed for Caroline Anne Low on 2 June 2010
24 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
24 August 2010Director's details changed for Caroline Anne Low on 2 June 2010
24 August 2010Director's details changed for Caroline Anne Low on 2 June 2010
24 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
24 August 2010Director's details changed for James Paul Low on 2 June 2010
24 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
24 August 2010Director's details changed for James Paul Low on 2 June 2010
30 June 2010Total exemption small company accounts made up to 30 September 2009
30 June 2010Total exemption small company accounts made up to 30 September 2009
15 September 2009Total exemption small company accounts made up to 30 September 2008
15 September 2009Total exemption small company accounts made up to 30 September 2008
2 September 2009Registered office changed on 02/09/2009 from bath arms hotel bath street cheddar somerset BS27 3AA
2 September 2009Registered office changed on 02/09/2009 from bath arms hotel bath street cheddar somerset BS27 3AA
16 June 2009Return made up to 02/06/09; full list of members
16 June 2009Return made up to 02/06/09; full list of members
8 July 2008Particulars of a mortgage or charge / charge no: 1
8 July 2008Particulars of a mortgage or charge / charge no: 1
1 July 2008Return made up to 02/06/08; full list of members
1 July 2008Return made up to 02/06/08; full list of members
7 February 2008Total exemption small company accounts made up to 30 September 2007
7 February 2008Total exemption small company accounts made up to 30 September 2007
4 July 2007Return made up to 02/06/07; no change of members
4 July 2007Return made up to 02/06/07; no change of members
20 June 2007Total exemption small company accounts made up to 30 September 2006
20 June 2007Total exemption small company accounts made up to 30 September 2006
3 August 2006Total exemption small company accounts made up to 30 September 2005
3 August 2006Total exemption small company accounts made up to 30 September 2005
10 July 2006Memorandum and Articles of Association
10 July 2006Memorandum and Articles of Association
28 June 2006Company name changed west country heritage inns limit ed\certificate issued on 28/06/06
28 June 2006Company name changed west country heritage inns limit ed\certificate issued on 28/06/06
19 June 2006Return made up to 02/06/06; full list of members
19 June 2006Return made up to 02/06/06; full list of members
11 October 2005Total exemption small company accounts made up to 30 September 2004
11 October 2005Total exemption small company accounts made up to 30 September 2004
1 September 2005Return made up to 02/06/05; full list of members
1 September 2005Return made up to 02/06/05; full list of members
31 August 2005New director appointed
31 August 2005New director appointed
4 August 2004Return made up to 02/06/04; full list of members
4 August 2004Return made up to 02/06/04; full list of members
30 July 2004Total exemption small company accounts made up to 30 September 2003
30 July 2004Total exemption small company accounts made up to 30 September 2003
1 August 2003Accounts for a small company made up to 30 September 2002
1 August 2003Return made up to 02/06/03; full list of members
1 August 2003Accounts for a small company made up to 30 September 2002
1 August 2003Return made up to 02/06/03; full list of members
9 December 2002Memorandum and Articles of Association
9 December 2002Memorandum and Articles of Association
26 November 2002Company name changed round oak leisure LIMITED\certificate issued on 26/11/02
26 November 2002Company name changed round oak leisure LIMITED\certificate issued on 26/11/02
12 November 2002New secretary appointed
12 November 2002New secretary appointed
12 November 2002New director appointed
12 November 2002New director appointed
8 November 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 November 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 September 2002Total exemption small company accounts made up to 30 September 2001
12 September 2002Total exemption small company accounts made up to 30 September 2001
19 June 2002Director resigned
19 June 2002Director resigned
2 July 2001Return made up to 02/06/01; full list of members
2 July 2001Return made up to 02/06/01; full list of members
26 April 2001Registered office changed on 26/04/01 from: 4 copper close cheddar somerset BS27 3BJ
26 April 2001Registered office changed on 26/04/01 from: 4 copper close cheddar somerset BS27 3BJ
25 April 2001Accounting reference date extended from 30/06/01 to 30/09/01
25 April 2001Accounting reference date extended from 30/06/01 to 30/09/01
21 June 2000New director appointed
21 June 2000Registered office changed on 21/06/00 from: 61 fairview avenue gillingham kent ME8 0QP
21 June 2000New director appointed
21 June 2000New secretary appointed
21 June 2000Registered office changed on 21/06/00 from: 61 fairview avenue gillingham kent ME8 0QP
21 June 2000Secretary resigned
21 June 2000Secretary resigned
21 June 2000New secretary appointed
21 June 2000Director resigned
21 June 2000Director resigned
21 June 2000New director appointed
21 June 2000New director appointed
20 June 2000Ad 08/06/00--------- £ si 2@1=2 £ ic 1/3
20 June 2000Ad 08/06/00--------- £ si 2@1=2 £ ic 1/3
2 June 2000Incorporation
2 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing