Background WavePink WaveYellow Wave

JOHN LOMAS FURNITURE LIMITED (06658624)

JOHN LOMAS FURNITURE LIMITED (06658624) is an active UK company. incorporated on 29 July 2008. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road. JOHN LOMAS FURNITURE LIMITED has been registered for 17 years. Current directors include CORLETT, Jacob, GREGORY, Tamara Lea, PEARSON, Mark.

Company Number
06658624
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
3rd Floor Suite, London, W1B 3HH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CORLETT, Jacob, GREGORY, Tamara Lea, PEARSON, Mark
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN LOMAS FURNITURE LIMITED

JOHN LOMAS FURNITURE LIMITED is an active company incorporated on 29 July 2008 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. JOHN LOMAS FURNITURE LIMITED was registered 17 years ago.(SIC: 49410)

Status

active

Active since 17 years ago

Company No

06658624

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 30/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 31 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

3rd Floor Suite 207 Regent Street London, W1B 3HH,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 24 September 2024To: 7 March 2025
Unit 16 Zone 3 Cinder Road Burntwood Business Park Burntwood WS7 3FS England
From: 24 June 2021To: 24 September 2024
C/O Ballance & Lowbridge, Accountants 65 Market Street Hednesford Cannock Staffordshire WS12 1AD
From: 27 April 2012To: 24 June 2021
173 Walsall Road Cannock Staffordshire WS11 3JH
From: 29 July 2008To: 27 April 2012
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Jan 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CORLETT, Jacob

Active
207 Regent Street, LondonW1B 3HH
Born February 1994
Director
Appointed 05 Jan 2021

GREGORY, Tamara Lea

Active
207 Regent Street, LondonW1B 3HH
Born January 1968
Director
Appointed 04 Jan 2022

PEARSON, Mark

Active
207 Regent Street, LondonW1B 3HH
Born April 1980
Director
Appointed 03 Jul 2024

LOWBRIDGE, David

Resigned
132 Belt Road, CannockWS12 4JB
Secretary
Appointed 29 Jul 2008
Resigned 05 Jan 2021

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 29 Jul 2008
Resigned 29 Jul 2008

FISHLEIGH, Mark Edward

Resigned
207 Regent Street, LondonW1B 3HH
Born May 1973
Director
Appointed 03 Jul 2024
Resigned 01 Feb 2026

LOMAS, John Charles

Resigned
1a Poplar Lane, CannockWS11 1NQ
Born December 1963
Director
Appointed 29 Jul 2008
Resigned 05 Jan 2021

LOMAS, Stephen Thomas

Resigned
1 Poplar Lane, CannockWS11 1NQ
Born December 1967
Director
Appointed 29 Jul 2008
Resigned 05 Jan 2021

PEARSON, Mark

Resigned
207 Regent Street, LondonW1B 3HH
Born April 1980
Director
Appointed 03 Jul 2024
Resigned 03 Jul 2024

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
Station Road, CardiffCF15 8AA
Corporate director
Appointed 29 Jul 2008
Resigned 29 Jul 2008

Persons with significant control

5

1 Active
4 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 30 Sept 2021
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021
Ceased 30 Sept 2021

Mr John Charles Lomas

Ceased
Poplar Lane, CannockWS11 1NQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 05 Jan 2021

Mr Stephen Thomas Lomas

Ceased
Poplar Lane, CannockWS11 1NQ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
287Change of Registered Office
Incorporation Company
29 July 2008
NEWINCIncorporation