Company NameLomax Commodoties Ltd
Company StatusDissolved
Company Number07607591
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date8 August 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Geary
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Douglas Court Douglas Court, Eleventh Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JY
Director NameMrs Susan Geary
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address13 Douglas Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JY
Secretary NameMiss Susan Kirsopp
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Lorton Road
Gateshead
NE9 6TE

Contact

Websitewww.lomax-commodities.com
Telephone07 473420602
Telephone regionMobile

Location

Registered Address13 Douglas Court
Team Valley Trading Estate
Gateshea
Tyne & Wear
NE11 0JY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Paul Geary
50.00%
Ordinary
1 at £1Susan Kirsopp
50.00%
Ordinary

Financials

Year2014
Net Worth£11,500
Cash£1,500

Accounts

Latest Accounts23 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 23 April 2019 (2 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 April 2018 (6 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
6 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Director's details changed for Mr Paul Geary on 26 April 2015 (2 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Director's details changed for Mr Paul Geary on 26 April 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
19 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 January 2014Termination of appointment of Susan Kirsopp as a secretary (1 page)
19 January 2014Termination of appointment of Susan Kirsopp as a secretary (1 page)
19 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Miss Susan Kirsopp on 6 May 2013 (3 pages)
7 May 2013Director's details changed for Miss Susan Kirsopp on 6 May 2013 (3 pages)
7 May 2013Director's details changed for Miss Susan Kirsopp on 6 May 2013 (3 pages)
25 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 March 2013 (1 page)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)