John Lomas And Partners Limited

General information

Name:

John Lomas And Partners Ltd

Office Address:

C/o Bishop Fleming Llp 10 Temple Back BS1 6FL Bristol

Number: 01189492

Incorporation date: 1974-11-05

Dissolution date: 2022-05-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 01189492 fifty years ago, John Lomas And Partners Limited had been a private limited company until Mon, 2nd May 2022 - the day it was formally closed. The business latest mailing address was C/o Bishop Fleming Llp, 10 Temple Back Bristol.

Taking into consideration this enterprise's executives list, there were three directors to name just a few: Janet L. and Edward L..

Edward L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Janet L.

Role: Director

Appointed: 03 March 2009

Latest update: 7 January 2024

Janet L.

Role: Secretary

Appointed: 30 January 1992

Latest update: 7 January 2024

Edward L.

Role: Director

Appointed: 30 January 1992

Latest update: 7 January 2024

People with significant control

Edward L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 13 February 2020
Confirmation statement last made up date 30 January 2019
Annual Accounts 20 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 June 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 March 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017 (AA)
filed on: 6th, June 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Home Farm Madresfield

Post code:

WR13 5AJ

City / Town:

Malvern

HQ address,
2015

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

HQ address,
2016

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Accountant/Auditor,
2015 - 2016

Name:

Kingscott Dix Limited

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 1410 : Raising of dairy cattle
  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
47
Company Age

Closest Companies - by postcode