Background WavePink WaveYellow Wave

JP LOMOND PERFORMANCE COACHING LIMITED (04843225)

JP LOMOND PERFORMANCE COACHING LIMITED (04843225) is an active UK company. incorporated on 23 July 2003. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JP LOMOND PERFORMANCE COACHING LIMITED has been registered for 22 years. Current directors include GAROFANO, Angelo, PARKER, James Desmond, Dr.

Company Number
04843225
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
C/O Easy Tax - Argentum, 510 Bristol Business Park, Bristol, BS16 1EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GAROFANO, Angelo, PARKER, James Desmond, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JP LOMOND PERFORMANCE COACHING LIMITED

JP LOMOND PERFORMANCE COACHING LIMITED is an active company incorporated on 23 July 2003 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JP LOMOND PERFORMANCE COACHING LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04843225

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

C/O Easy Tax - Argentum, 510 Bristol Business Park Coldharbour Lane Bristol, BS16 1EJ,

Previous Addresses

Isabella Mews the Avenue Combe Down Bath BA2 5EH
From: 23 July 2003To: 23 February 2023
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Sept 23
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GAROFANO, Angelo

Active
510 Bristol Business Park, Coldharbour LaneBS16 1EJ
Born January 1973
Director
Appointed 01 Oct 2024

PARKER, James Desmond, Dr

Active
510 Bristol Business Park, Coldharbour LaneBS16 1EJ
Born August 1955
Director
Appointed 23 Jul 2003

O'BRIEN, Ernest William

Resigned
12a White Friars, ChesterCH1 1NZ
Secretary
Appointed 23 Jul 2003
Resigned 24 Jan 2005

MAJOR COMPANY SERVICES LTD

Resigned
12a White Friars, ChesterCH1 1NZ
Corporate secretary
Appointed 24 Jan 2005
Resigned 01 Jan 2010

PARKER, Elizabeth Mary

Resigned
Belvedere House, BathBA2 6HY
Born November 1954
Director
Appointed 23 Jul 2003
Resigned 26 Sept 2023

Persons with significant control

1

Dr James Desmond Parker

Active
510 Bristol Business Park, Coldharbour LaneBS16 1EJ
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 October 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
15 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Gazette Filings Brought Up To Date
11 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 February 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
3 August 2009
287Change of Registered Office
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
29 June 2007
287Change of Registered Office
Legacy
26 July 2006
363aAnnual Return
Accounts Amended With Made Up Date
28 September 2005
AAMDAAMD
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
363sAnnual Return (shuttle)
Incorporation Company
23 July 2003
NEWINCIncorporation