Background WavePink WaveYellow Wave

LOMOND (BG STREET) NOMINEES LIMITED (10899191)

LOMOND (BG STREET) NOMINEES LIMITED (10899191) is an active UK company. incorporated on 4 August 2017. with registered office in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOMOND (BG STREET) NOMINEES LIMITED has been registered for 8 years. Current directors include SMETHURST, Simon James.

Company Number
10899191
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
The Lodge, Wilmslow, SK9 1RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMETHURST, Simon James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMOND (BG STREET) NOMINEES LIMITED

LOMOND (BG STREET) NOMINEES LIMITED is an active company incorporated on 4 August 2017 with the registered office located in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOMOND (BG STREET) NOMINEES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10899191

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

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

The Lodge Alderley Road Wilmslow, SK9 1RA,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Director Left
Feb 19
Owner Exit
Oct 24
Director Left
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMETHURST, Simon James

Active
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 25 Apr 2018

D&A SECRETARIAL SERVICES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate secretary
Appointed 04 Aug 2017
Resigned 01 Feb 2022

LANE-SMITH, Roger

Resigned
Alderley Road, WilmslowSK9 1RA
Born October 1945
Director
Appointed 04 Aug 2017
Resigned 05 Sept 2025

D & A NOMINEES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate director
Appointed 04 Aug 2017
Resigned 31 Jan 2019

Persons with significant control

1

0 Active
1 Ceased
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Incorporation Company
4 August 2017
NEWINCIncorporation