JOHN LOMAS FURNITURE LIMITED

JOHN LOMAS FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN LOMAS FURNITURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06658624
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN LOMAS FURNITURE LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is JOHN LOMAS FURNITURE LIMITED located?

    Registered Office Address
    3rd Floor Suite
    207 Regent Street
    W1B 3HH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN LOMAS FURNITURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JOHN LOMAS FURNITURE LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2025
    Next Confirmation Statement DueAug 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2024
    OverdueNo

    What are the latest filings for JOHN LOMAS FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 3rd Floor Suite 207 Regent Street London W1B 3HH on Mar 07, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Registered office address changed from Unit 16 Zone 3 Cinder Road Burntwood Business Park Burntwood WS7 3FS England to 86-90 Paul Street London EC2A 4NE on Sep 24, 2024

    1 pagesAD01

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Edward Fishleigh as a director on Jul 03, 2024

    2 pagesAP01

    Appointment of Mark Alan Pearson as a director on Jul 03, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 30, 2023

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 29, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Cessation of Sgp1 Limited as a person with significant control on Sep 30, 2021

    1 pagesPSC07

    Notification of Shift Portfolio 1 Limited as a person with significant control on Sep 30, 2021

    2 pagesPSC02

    Notification of Sgp1 Limited as a person with significant control on Sep 30, 2021

    2 pagesPSC02

    Cessation of Shift Portfolio 1 Limited as a person with significant control on Sep 30, 2021

    1 pagesPSC07

    Appointment of Mrs Tamara Gregory as a director on Jan 04, 2022

    2 pagesAP01

    Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Registration of charge 066586240002, created on Oct 13, 2021

    11 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Ballance & Lowbridge, Accountants 65 Market Street Hednesford Cannock Staffordshire WS12 1AD to Unit 16 Zone 3 Cinder Road Burntwood Business Park Burntwood WS7 3FS on Jun 24, 2021

    1 pagesAD01

    Previous accounting period shortened from Aug 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Appointment of Mr Jacob Corlett as a director on Jan 05, 2021

    2 pagesAP01

    Who are the officers of JOHN LOMAS FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORLETT, Jacob
    207 Regent Street
    W1B 3HH London
    3rd Floor Suite
    England
    Director
    207 Regent Street
    W1B 3HH London
    3rd Floor Suite
    England
    EnglandBritishDirector228561310001
    FISHLEIGH, Mark Edward
    207 Regent Street
    W1B 3HH London
    3rd Floor Suite
    England
    Director
    207 Regent Street
    W1B 3HH London
    3rd Floor Suite
    England
    EnglandBritishDirector249655500001
    GREGORY, Tamara
    207 Regent Street
    W1B 3HH London
    3rd Floor Suite
    England
    Director
    207 Regent Street
    W1B 3HH London
    3rd Floor Suite
    England
    Isle Of ManBritishCompany Director286917740001
    PEARSON, Mark Alan
    207 Regent Street
    W1B 3HH London
    3rd Floor Suite
    England
    Director
    207 Regent Street
    W1B 3HH London
    3rd Floor Suite
    England
    MonacoBritishDirector325062900001
    LOWBRIDGE, David
    132 Belt Road
    Hednesford
    WS12 4JB Cannock
    Staffordshire
    Secretary
    132 Belt Road
    Hednesford
    WS12 4JB Cannock
    Staffordshire
    EnglishAccountant48215180003
    KEY LEGAL SERVICES (SECRETARIAL) LTD
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    South Glamorgan
    Secretary
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    South Glamorgan
    132189770001
    LOMAS, John Charles
    1a Poplar Lane
    WS11 1NQ Cannock
    Holly House
    Staffordshire
    England
    Director
    1a Poplar Lane
    WS11 1NQ Cannock
    Holly House
    Staffordshire
    England
    EnglandBritishDirector76304660003
    LOMAS, Stephen Thomas
    1 Poplar Lane
    WS11 1NQ Cannock
    Orchard House
    Staffordshire
    England
    Director
    1 Poplar Lane
    WS11 1NQ Cannock
    Orchard House
    Staffordshire
    England
    United KingdomBritishDirector76304710004
    KEY LEGAL SERVICES (NOMINEES) LTD
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    South Glamorgan
    Director
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    South Glamorgan
    132189780001

    Who are the persons with significant control of JOHN LOMAS FURNITURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sgp1 Limited
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Sep 30, 2021
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish Registrar Of Companies
    Registration Number13602167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Shift Portfolio 1 Limited
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Sep 30, 2021
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish Registrar Of Companies
    Registration Number13045665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Shift Portfolio 1 Limited
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Jan 05, 2021
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number13045665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Charles Lomas
    Poplar Lane
    WS11 1NQ Cannock
    Holly House, 1a
    Staffordshire
    England
    Jul 29, 2016
    Poplar Lane
    WS11 1NQ Cannock
    Holly House, 1a
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Thomas Lomas
    Poplar Lane
    WS11 1NQ Cannock
    Orchard House, 1
    Staffordshire
    England
    Jul 29, 2016
    Poplar Lane
    WS11 1NQ Cannock
    Orchard House, 1
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0