• UK
  • CHARMFORD (LOMAX APARTMENTS) LTD - Unit 1b Walford Works, Longford Road, Cannock, Staffordshire, United Kingdom

Company Information

Company registration number
06705373
Company Status
CLOSED
Country
United Kingdom
Registered Address
Unit 1b Walford Works
Longford Road
Cannock
Staffordshire
WS11 0LF
Unit 1b Walford Works, Longford Road, Cannock, Staffordshire, WS11 0LF UK

Management

Managing Directors
MCLAUGHLIN, Richard
Company secretaries
MCLAUGHLIN, Richard

Company Details

Type of Business
ltd
Incorporated
2008-09-23
Dissolved on
2023-05-23
SIC/NACE
68100

Ownership

Beneficial Owners
Mr Richard Mclaughlin
Mr Richard Mclaughlin

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2020-12-31
Last Date: 2018-12-31
Last Return Made Up To:
2012-09-23
Annual Return
Due Date: 2020-11-04
Last Date: 2019-09-23

CHARMFORD (LOMAX APARTMENTS) LTD Company Description

CHARMFORD (LOMAX APARTMENTS) LTD is a ltd registered in United Kingdom with the Company reg no 06705373. Its current trading status is "closed". It was registered 2008-09-23. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-23.It can be contacted at Unit 1B Walford Works .
More information

Get CHARMFORD (LOMAX APARTMENTS) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Charmford (Lomax Apartments) Ltd - Unit 1b Walford Works, Longford Road, Cannock, Staffordshire, United Kingdom

Did you know? kompany provides original and official company documents for CHARMFORD (LOMAX APARTMENTS) LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-compulsory (2021-01-12) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2021-02-06) - DISS16(SOAS)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-08-26) - CS01

    Add to Cart
     
  • gazette-dissolved-compulsory (2020-02-18) - GAZ2

    Add to Cart
     
  • administrative-restoration-company (2020-08-26) - RT01

    Add to Cart
     
  • gazette-notice-compulsory (2019-12-03) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2017-10-09) - CH03

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-10-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-01-06) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-12-22) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-30) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-11-08) - MR04

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2013-06-24) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-07-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-09-26) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name (2012-09-25) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-06-24) - AA

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-10-13) - CH03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-01-18) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-10-13) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-10-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-06-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01

    Add to Cart
     
  • legacy (2009-04-01) - 395

    Add to Cart
     
  • legacy (2008-11-11) - 395

    Add to Cart
     
  • incorporation-company (2008-09-23) - NEWINC

    Add to Cart
     

expand_less