Background WavePink WaveYellow Wave

CARLBOM GROUP LIMITED(THE) (01527457)

CARLBOM GROUP LIMITED(THE) (01527457) is an active UK company. incorporated on 11 November 1980. with registered office in Nr Louth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CARLBOM GROUP LIMITED(THE) has been registered for 45 years. Current directors include CARLBOM, Carin Gunilla, CARLBOM, Edward, CARLBOM FLINN, Camilla Edwina.

Company Number
01527457
Status
active
Type
ltd
Incorporated
11 November 1980
Age
45 years
Address
Fulstow Hall, Nr Louth, LN11 0XQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARLBOM, Carin Gunilla, CARLBOM, Edward, CARLBOM FLINN, Camilla Edwina
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLBOM GROUP LIMITED(THE)

CARLBOM GROUP LIMITED(THE) is an active company incorporated on 11 November 1980 with the registered office located in Nr Louth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CARLBOM GROUP LIMITED(THE) was registered 45 years ago.(SIC: 64209, 70100)

Status

active

Active since 45 years ago

Company No

01527457

LTD Company

Age

45 Years

Incorporated 11 November 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Fulstow Hall Station Road Nr Louth, LN11 0XQ,

Previous Addresses

Fulstow Hall Fulstow Nr Louth Lincolnshire LN11 0XQ
From: 11 November 1980To: 10 April 2024
Timeline

3 key events • 1980 - 2019

Funding Officers Ownership
Company Founded
Nov 80
Loan Secured
Sept 18
Director Left
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CARLBOM, Carin Gunilla

Active
Station Road, Nr LouthLN11 0XQ
Secretary
Appointed 08 May 2019

CARLBOM, Carin Gunilla

Active
Station Road, Nr LouthLN11 0XQ
Born October 1939
Director
Appointed N/A

CARLBOM, Edward

Active
Station Road, Nr LouthLN11 0XQ
Born December 1978
Director
Appointed 09 Apr 2001

CARLBOM FLINN, Camilla Edwina

Active
Station Road, Nr LouthLN11 0XQ
Born January 1968
Director
Appointed 04 Jan 1993

CARLBOM, Paul Christian Axel

Resigned
Fulstow Hall, LouthLN 0XQ
Secretary
Appointed 11 Apr 2001
Resigned 07 May 2019

RICHARDSON-EAMES, David Geoffrey

Resigned
The Barn Thoresby Road, GrimsbyDN36 5JR
Secretary
Appointed N/A
Resigned 09 Apr 2001

CARLBOM, Magnus Anthony Axel

Resigned
Fulstow Hall, LouthLN11 0XQ
Born February 1935
Director
Appointed N/A
Resigned 14 Feb 2008

CARLBOM, Paul Christian Axel

Resigned
Fulstow Hall, LouthLN 0XQ
Born April 1966
Director
Appointed 11 Apr 2001
Resigned 07 May 2019

RICHARDSON-EAMES, David Geoffrey

Resigned
The Barn Thoresby Road, GrimsbyDN36 5JR
Born June 1944
Director
Appointed N/A
Resigned 09 Apr 2001
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
18 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
3 April 1998
225Change of Accounting Reference Date
Legacy
23 December 1997
225Change of Accounting Reference Date
Legacy
1 September 1997
403aParticulars of Charge Subject to s859A
Legacy
1 September 1997
403aParticulars of Charge Subject to s859A
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Accounts With Accounts Type Small Group
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
22 January 1991
363363
Accounts With Accounts Type Small Group
10 January 1991
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
3 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
10 May 1990
AAAnnual Accounts
Legacy
6 April 1989
288288
Accounts With Accounts Type Small Group
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Incorporation Company
11 November 1980
NEWINCIncorporation
Miscellaneous
11 November 1980
MISCMISC