Company NameLomature Limited
DirectorsChristopher Lindsay and Matthew Simon Walsh
Company StatusActive
Company Number06499899
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Lindsay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address61 Waterloo Road
Bramhall
Stockport
Greater Manchester
SK7 2NT
Director NameMr Matthew Simon Walsh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address14 Fullerton Road
Stockport
Cheshire
SK4 4EN
Secretary NameMr Christopher Lindsay
NationalityBritish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Waterloo Road
Bramhall
Stockport
Greater Manchester
SK7 2NT

Contact

Websitewww.lomature.com/
Email address[email protected]
Telephone01625 441553
Telephone regionMacclesfield

Location

Registered AddressSuite 2 Bank House
The Paddock
Handforth
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

63 at £1Matthew Walsh
31.50%
Ordinary A
6 at £1Chris Lindsay
3.00%
Ordinary B
37 at £1Christopher Lindsay
18.50%
Ordinary A
35 at £1Kath Walsh
17.50%
Ordinary B
31 at £1Zena Lindsay
15.50%
Ordinary B
28 at £1Matthew Walsh
14.00%
Ordinary B

Financials

Year2014
Net Worth£231,941
Cash£195,168
Current Liabilities£79,724

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 May 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
26 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
8 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (6 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 March 2016Director's details changed for Mr Matthew Simon Walsh on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Matthew Simon Walsh on 10 March 2016 (2 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(6 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(6 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(6 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
14 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
14 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 February 2014Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 February 2014Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 July 2013Registered office address changed from Manchester South Trident House Styal Rd Manchester M22 5XB United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Manchester South Trident House Styal Rd Manchester M22 5XB United Kingdom on 12 July 2013 (1 page)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 March 2010Director's details changed for Mr Matthew Simon Walsh on 1 February 2010 (2 pages)
24 March 2010Director's details changed for Christopher Lindsay on 1 February 2010 (2 pages)
24 March 2010Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Hulme Stockport SK8 3GP on 24 March 2010 (1 page)
24 March 2010Director's details changed for Christopher Lindsay on 1 February 2010 (2 pages)
24 March 2010Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Hulme Stockport SK8 3GP on 24 March 2010 (1 page)
24 March 2010Director's details changed for Mr Matthew Simon Walsh on 1 February 2010 (2 pages)
24 March 2010Director's details changed for Mr Matthew Simon Walsh on 1 February 2010 (2 pages)
24 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Christopher Lindsay on 1 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 October 2009Registered office address changed from 2 Westfield Road, Cheadle Hulme Stockport Cheshire SK86EH on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from 2 Westfield Road, Cheadle Hulme Stockport Cheshire SK86EH on 23 October 2009 (2 pages)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Capitals not rolled up (2 pages)
19 March 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
19 March 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
3 March 2009Return made up to 11/02/09; full list of members (4 pages)
3 March 2009Return made up to 11/02/09; full list of members (4 pages)
23 October 2008Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
23 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issueing of shares 01/09/2008
(1 page)
23 October 2008Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
23 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issueing of shares 01/09/2008
(1 page)
23 October 2008Nc inc already adjusted 01/09/08 (1 page)
23 October 2008Nc inc already adjusted 01/09/08 (1 page)
11 February 2008Incorporation (13 pages)
11 February 2008Incorporation (13 pages)