LAMONT JONES LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Satisfaction of charge 059764330004 in full |
23/04/2523 April 2025 | Satisfaction of charge 1 in full |
23/04/2523 April 2025 | Satisfaction of charge 059764330002 in full |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/01/2314 January 2023 | Change of share class name or designation |
14/01/2314 January 2023 | Statement of capital following an allotment of shares on 2023-01-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
08/09/168 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
16/08/1616 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059764330004 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/11/1515 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
15/11/1515 November 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
29/07/1529 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
07/11/147 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/07/1412 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
20/05/1420 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059764330003 |
20/11/1320 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059764330002 |
04/11/134 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
29/05/1229 May 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
06/03/126 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
23/03/1123 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JAINE JONES / 24/10/2010 |
28/10/1028 October 2010 | SAIL ADDRESS CHANGED FROM: 497 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LL UNITED KINGDOM |
28/10/1028 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
12/10/1012 October 2010 | COMPANY NAME CHANGED INGHAM JONES LTD CERTIFICATE ISSUED ON 12/10/10 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 497 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LL |
14/04/1014 April 2010 | 31/10/09 TOTAL EXEMPTION FULL |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PAULA INGHAM |
09/04/109 April 2010 | APPOINTMENT TERMINATED, SECRETARY HEATHER JONES |
09/04/109 April 2010 | SECRETARY APPOINTED MISS LOUISE JONES |
20/11/0920 November 2009 | SAIL ADDRESS CREATED |
20/11/0920 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA INGHAM / 19/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JONES / 19/11/2009 |
12/01/0912 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
19/12/0819 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SPRINGFIELD, NOVA LANE BIRSTALL WAKEFIELD WF17 9LE |
21/08/0821 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
13/11/0713 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | SECRETARY RESIGNED |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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