LAMA TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-18 with updates |
| 02/01/252 January 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-18 with updates |
| 04/06/244 June 2024 | Director's details changed for Dr Luanda Jane Barnham on 2024-05-24 |
| 04/06/244 June 2024 | Change of details for Mr Christopher James Barnham as a person with significant control on 2024-05-24 |
| 04/06/244 June 2024 | Registered office address changed from Unit B Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-06-04 |
| 04/06/244 June 2024 | Director's details changed for Mr Christopher James Barnham on 2024-05-24 |
| 30/05/2430 May 2024 | Change of details for Mrs Luanda Jane Barnham as a person with significant control on 2024-05-24 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-07-31 |
| 23/10/2323 October 2023 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Unit B Lynstock Way Lostock Bolton BL6 4SG on 2023-10-23 |
| 23/10/2323 October 2023 | Notification of Luanda Barnham as a person with significant control on 2023-10-23 |
| 23/10/2323 October 2023 | Change of details for Mrs Luanda Barnham as a person with significant control on 2023-10-23 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 |
| 06/10/226 October 2022 | Change of details for Mr Christopher James Barnham as a person with significant control on 2022-10-06 |
| 06/10/226 October 2022 | Director's details changed for Mr Christopher James Barnham on 2022-10-06 |
| 06/10/226 October 2022 | Director's details changed for Dr Luanda Jane Barnham on 2022-10-06 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 01/11/211 November 2021 | Appointment of Dr Luanda Jane Barnham as a director on 2021-11-01 |
| 19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BARNHAM / 07/10/2020 |
| 07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BARNHAM / 07/10/2020 |
| 06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
| 13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BARNHAM / 20/05/2016 |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 14/08/1514 August 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 28/07/1428 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 19A APRIL COTTAGE COATE SWINDON WILTSHIRE SN3 6AA ENGLAND |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 09/07/139 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 03/07/123 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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