This company is commonly known as G.a. Lomer & Son Limited. The company was founded 26 years ago and was given the registration number 03547936. The firm's registered office is in HAYWARDS HEATH. You can find them at C/o Brian Cook Associates Marine House, 151 Western Road, Haywards Heath, . This company's SIC code is 49420 - Removal services.
Name | : | G.A. LOMER & SON LIMITED |
---|---|---|
Company Number | : | 03547936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Brian Cook Associates Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bilsborough Barn Cottage Furners Lane, Woodmancote, Henfield, United Kingdom, BN5 9HX | Director | 17 April 1998 | Active |
2, Bilsborough Barn Cottage Furners Lane, Woodmancote, Henfield, United Kingdom, BN5 9HX | Director | 14 February 2009 | Active |
3 Stonecroft, Tanyard Lane, Steyning, BN44 3RR | Secretary | 12 March 2001 | Active |
2, Bilsborough Barn Cottage Furners Lane, Woodmancote, Henfield, United Kingdom, BN5 9HX | Secretary | 02 May 2005 | Active |
12 Bush Cottage Close, Portslade, BN41 2GU | Secretary | 17 April 1998 | Active |
3 The Timbers, Mannings Heath, RH13 6EF | Secretary | 09 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 April 1998 | Active |
12 Bush Cottage Close, Portslade, BN41 2GU | Director | 17 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 April 1998 | Active |
Mr Gary Antony Lomer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Bilsborough Barn Cottage, Furners Lane, Henfield, England, BN5 9HX |
Nature of control | : |
|
Ms Vanessa Jane Roebuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Bilsborough Barn Cottage, Furners Lane, Henfield, England, BN5 9HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-26 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Capital | Capital allotment shares. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.