LAMONT JONES LTD

Company Documents

DateDescription
23/04/2523 April 2025 Satisfaction of charge 059764330004 in full

View Document

23/04/2523 April 2025 Satisfaction of charge 1 in full

View Document

23/04/2523 April 2025 Satisfaction of charge 059764330002 in full

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059764330004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/11/1515 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

15/11/1515 November 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

29/07/1529 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/07/1412 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059764330003

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059764330002

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JAINE JONES / 24/10/2010

View Document

28/10/1028 October 2010 SAIL ADDRESS CHANGED FROM: 497 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LL UNITED KINGDOM

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED INGHAM JONES LTD CERTIFICATE ISSUED ON 12/10/10

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 497 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LL

View Document

14/04/1014 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA INGHAM

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER JONES

View Document

09/04/109 April 2010 SECRETARY APPOINTED MISS LOUISE JONES

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA INGHAM / 19/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JONES / 19/11/2009

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SPRINGFIELD, NOVA LANE BIRSTALL WAKEFIELD WF17 9LE

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company