-
LOMAX BESPOKE HEALTH LIMITED - C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom
Company Information
- Company registration number
- 06545450
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O R2 Advisory Limited
- 1 Royal Exchange Avenue
- London
- EC3V 3LT C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London, EC3V 3LT UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-26
- Dissolved on
- 2020-07-22
- SIC/NACE
- 93130
Ownership
- Beneficial Owners
- Mr Jonathan Lomax
- Mr Jonathan Lomax
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-03-31
-
LOMAX BESPOKE HEALTH LIMITED Company Description
- LOMAX BESPOKE HEALTH LIMITED is a ltd registered in United Kingdom with the Company reg no 06545450. Its current trading status is "closed". It was registered 2008-03-26. It has declared SIC or NACE codes as "93130". The latest accounts are filed up to 30/04/2011.It can be contacted at C/o R2 Advisory Limited .
Get LOMAX BESPOKE HEALTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lomax Bespoke Health Limited - C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom
Did you know? kompany provides original and official company documents for LOMAX BESPOKE HEALTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-22) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2020-04-22) - AM23
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-07-18) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-26) - AD01
-
liquidation-in-administration-proposals (2019-06-11) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-06-10) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-01) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-04-29) - AM01
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
liquidation-in-administration-progress-report (2019-11-12) - AM10
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-14) - CS01
-
gazette-filings-brought-up-to-date (2018-06-16) - DISS40
-
gazette-notice-compulsory (2018-06-12) - GAZ1
-
mortgage-satisfy-charge-full (2018-06-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-18) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2018-12-16) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-04-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
capital-allotment-shares (2015-04-17) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-04) - AA
-
capital-allotment-shares (2014-05-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
capital-allotment-shares (2014-05-19) - SH01
-
termination-secretary-company-with-name (2014-05-19) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
mortgage-satisfy-charge-full (2013-09-17) - MR04
-
appoint-person-director-company-with-name (2013-07-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
-
change-account-reference-date-company-current-shortened (2013-03-06) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-01-16) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-10) - MR01
keyboard_arrow_right 2012
-
legacy (2012-09-01) - MG01
-
termination-director-company-with-name (2012-07-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
change-person-director-company-with-change-date (2012-05-02) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-05-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-01-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
-
appoint-person-director-company-with-name (2011-03-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-15) - CH01
-
termination-director-company-with-name (2010-04-15) - TM01
-
legacy (2010-11-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-15) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-24) - AA
-
change-account-reference-date-company-previous-extended (2009-12-24) - AA01
-
termination-director-company-with-name (2009-11-23) - TM01
-
legacy (2009-07-13) - 288a
-
legacy (2009-03-24) - 363a
-
legacy (2009-03-24) - 287
keyboard_arrow_right 2008
-
legacy (2008-04-28) - 288a
-
legacy (2008-04-28) - 88(2)
-
legacy (2008-04-15) - 288b
-
incorporation-company (2008-03-26) - NEWINC