Background WavePink WaveYellow Wave

N&K LOMOND (PRESTWICH) LIMITED (12448780)

N&K LOMOND (PRESTWICH) LIMITED (12448780) is an active UK company. incorporated on 7 February 2020. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. N&K LOMOND (PRESTWICH) LIMITED has been registered for 6 years. Current directors include HAMPSON, Michael James.

Company Number
12448780
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
The Lodge, Wilmslow, SK9 1RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMPSON, Michael James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N&K LOMOND (PRESTWICH) LIMITED

N&K LOMOND (PRESTWICH) LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. N&K LOMOND (PRESTWICH) LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12448780

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

The Lodge Alderley Road Wilmslow, SK9 1RA,

Previous Addresses

21 Cromwell Road Eccles Manchester M30 0QT England
From: 7 February 2020To: 18 August 2020
Timeline

11 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Funding Round
May 20
Owner Exit
Jun 20
Director Left
Jun 20
Loan Secured
Jun 21
Loan Secured
Jun 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAMPSON, Michael James

Active
Alderley Road, WilmslowSK9 1RA
Born April 1982
Director
Appointed 07 Feb 2020

SMETHURST, Simon James

Resigned
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 30 Apr 2020
Resigned 24 Jun 2020

SMETHURST, Simon James

Resigned
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 07 Feb 2020
Resigned 05 Mar 2020

Persons with significant control

4

2 Active
2 Ceased
Charlotte Square, EdinburghEH2 4ET

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020
Ceased 30 Apr 2020
Bridge Of Allan, StirlingFK9 4DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020
Alderley Road, WilmslowSK9 1RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 12 Mar 2020
Cromwell Road, ManchesterM30 0QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Incorporation Company
7 February 2020
NEWINCIncorporation