Background WavePink WaveYellow Wave

LOMCON INVESTMENTS LTD (10408292)

LOMCON INVESTMENTS LTD (10408292) is an active UK company. incorporated on 3 October 2016. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LOMCON INVESTMENTS LTD has been registered for 9 years. Current directors include LOMBAARD, Pierre De Villiers, LOMBARD, Stephan Stebastian.

Company Number
10408292
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
47 Austen Avenue, Nottingham, NG10 3GG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOMBAARD, Pierre De Villiers, LOMBARD, Stephan Stebastian
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMCON INVESTMENTS LTD

LOMCON INVESTMENTS LTD is an active company incorporated on 3 October 2016 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LOMCON INVESTMENTS LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10408292

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

47 Austen Avenue Long Eaton Nottingham, NG10 3GG,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 18 August 2025
Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom
From: 17 June 2020To: 11 July 2024
C/O Thinkgiraffe Consultancy Ltd 60 Windsor Avenue Dalton House London SW19 2RR United Kingdom
From: 3 October 2016To: 17 June 2020
Timeline

30 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Jun 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jan 19
Loan Cleared
Jun 20
Director Joined
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
Sept 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
New Owner
Aug 22
Owner Exit
Dec 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THINKGIRAFFE CONSULTANCY LTD

Active
Windsor Avenue, LondonSW19 2RR
Corporate secretary
Appointed 03 Oct 2016

LOMBAARD, Pierre De Villiers

Active
298 Regents Park Road, LondonN3 2SZ
Born January 1975
Director
Appointed 03 Oct 2016

LOMBARD, Stephan Stebastian

Active
298 Regents Park Road, LondonN3 2SZ
Born September 1971
Director
Appointed 04 Oct 2019

LOMBARD, Lizelle

Resigned
Blundel Lane, CobhamKT11 2SU
Born April 1976
Director
Appointed 25 Aug 2018
Resigned 16 Sept 2021

PURPLE PEPPER PARTNERSHIP

Resigned
60 Windsor Avenue, LondonSW19 2RR
Corporate director
Appointed 03 Oct 2016
Resigned 13 Jun 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Pierre Lombaard

Active
298 Regents Park Road, LondonN3 2SZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2022

Mr Stephan Stebastian Lombard

Active
298 Regents Park Road, LondonN3 2SZ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2021
Windsor Avenue, LondonSW19 2RR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Ceased 01 Oct 2022

Lizelle Lombard

Ceased
81 St Judes Road, Englefield GreenTW20 0DF
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
28 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
11 December 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 April 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 January 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 January 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 January 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Incorporation Company
3 October 2016
NEWINCIncorporation