Company NameLomond Consultants Limited
Company StatusDissolved
Company Number07795618
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Xuan Hang Ly
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address58 Lomond Way
Stevenage
SG1 6BT
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 1AQ
Secretary NameMr John Gerard Stephenson
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 1AQ

Contact

Websitelomondconsultants.co.uk

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Xuan Hanp Ly
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
11 May 2021Application to strike the company off the register (3 pages)
8 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Termination of appointment of John Gerard Stephenson as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of John Gerard Stephenson as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of John Gerard Stephenson as a secretary on 1 October 2015 (1 page)
6 October 2015Termination of appointment of John Gerard Stephenson as a director on 1 October 2015 (1 page)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Termination of appointment of John Gerard Stephenson as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of John Gerard Stephenson as a secretary on 1 October 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Ms Xuan Hanp Ly on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Xuan Hanp Ly on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Xuan Hanp Ly on 7 October 2011 (2 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)