UKBizDB.co.uk

G.A. LOMER & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49420 - Removal services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Bilsborough Barn Cottage Furners Lane, Woodmancote, Henfield, United Kingdom, BN5 9HX

Director17 April 1998Active
2, Bilsborough Barn Cottage Furners Lane, Woodmancote, Henfield, United Kingdom, BN5 9HX

Director14 February 2009Active
3 Stonecroft, Tanyard Lane, Steyning, BN44 3RR

Secretary12 March 2001Active
2, Bilsborough Barn Cottage Furners Lane, Woodmancote, Henfield, United Kingdom, BN5 9HX

Secretary02 May 2005Active
12 Bush Cottage Close, Portslade, BN41 2GU

Secretary17 April 1998Active
3 The Timbers, Mannings Heath, RH13 6EF

Secretary09 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 April 1998Active
12 Bush Cottage Close, Portslade, BN41 2GU

Director17 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Officers

Termination secretary company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Persons with significant control

Change to a person with significant control.

Download
2019-04-27Persons with significant control

Change to a person with significant control.

Download
2019-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Capital

Capital allotment shares.

Download
2019-01-08Address

Change registered office address company with date old address new address.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.