JOHN LOMAS FURNITURE LIMITED
Overview
Company Name | JOHN LOMAS FURNITURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06658624 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JOHN LOMAS FURNITURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JOHN LOMAS FURNITURE LIMITED?
Last Confirmation Statement Made Up To | Jul 29, 2025 |
---|---|
Next Confirmation Statement Due | Aug 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 29, 2024 |
Overdue | No |
What are the latest filings for JOHN LOMAS FURNITURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Edward Fishleigh as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Appointment of Mark Alan Pearson as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 30, 2023 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Cessation of Sgp1 Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||
Notification of Shift Portfolio 1 Limited as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||
Notification of Sgp1 Limited as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||
Cessation of Shift Portfolio 1 Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||
Appointment of Mrs Tamara Gregory as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Registration of charge 066586240002, created on Oct 13, 2021 | 11 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Previous accounting period shortened from Aug 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Appointment of Mr Jacob Corlett as a director on Jan 05, 2021 | 2 pages | AP01 | ||
Who are the officers of JOHN LOMAS FURNITURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORLETT, Jacob | Director | 207 Regent Street W1B 3HH London 3rd Floor Suite England | England | British | Director | 228561310001 | ||||
FISHLEIGH, Mark Edward | Director | 207 Regent Street W1B 3HH London 3rd Floor Suite England | England | British | Director | 249655500001 | ||||
GREGORY, Tamara | Director | 207 Regent Street W1B 3HH London 3rd Floor Suite England | Isle Of Man | British | Company Director | 286917740001 | ||||
PEARSON, Mark Alan | Director | 207 Regent Street W1B 3HH London 3rd Floor Suite England | Monaco | British | Director | 325062900001 | ||||
LOWBRIDGE, David | Secretary | 132 Belt Road Hednesford WS12 4JB Cannock Staffordshire | English | Accountant | 48215180003 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LTD | Secretary | Station Road Radyr CF15 8AA Cardiff 20 South Glamorgan | 132189770001 | |||||||
LOMAS, John Charles | Director | 1a Poplar Lane WS11 1NQ Cannock Holly House Staffordshire England | England | British | Director | 76304660003 | ||||
LOMAS, Stephen Thomas | Director | 1 Poplar Lane WS11 1NQ Cannock Orchard House Staffordshire England | United Kingdom | British | Director | 76304710004 | ||||
KEY LEGAL SERVICES (NOMINEES) LTD | Director | Station Road Radyr CF15 8AA Cardiff 20 South Glamorgan | 132189780001 |
Who are the persons with significant control of JOHN LOMAS FURNITURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sgp1 Limited | Sep 30, 2021 | Old Gloucester Street WC1N 3AX London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shift Portfolio 1 Limited | Sep 30, 2021 | Old Gloucester Street WC1N 3AX London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shift Portfolio 1 Limited | Jan 05, 2021 | Old Gloucester Street WC1N 3AX London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Charles Lomas | Jul 29, 2016 | Poplar Lane WS11 1NQ Cannock Holly House, 1a Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Thomas Lomas | Jul 29, 2016 | Poplar Lane WS11 1NQ Cannock Orchard House, 1 Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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