LAMA LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Seta Surpouhy Haytayan as a director on 2025-07-03

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Satisfaction of charge 016974800010 in full

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Change of details for Mr Raffi Kevork Haytayan as a person with significant control on 2023-01-24

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016974800009

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNIE HAYTAYAN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFI KEVORK HAYTAYAN / 12/06/2017

View Document

20/03/1720 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR GIRAIR HAYTAYAN

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016974800007

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/11/1520 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 20000

View Document

20/11/1520 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE HAYTAYAN / 20/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIRAIR HAYTAYAN / 20/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFI KEVORK HAYTAYAN / 20/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016974800008

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016974800007

View Document

10/06/1310 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/06/136 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR GIRAIR HAYTAYAN

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MRS ANNIE HAYTAYAN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNIE HAYTAYAN

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR RAFFI KEVORK HAYTAYAN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY ANNIE HAYTAYAN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD HAYTAYAN

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM UNIT C4 ARUN BUILDINGS ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2RP ENGLAND

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 61 COMMERCIAL STREET LONDON E1 6BD

View Document

24/01/1224 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HAYTAYAN / 12/12/2009

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE HAYTAYAN / 12/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNIE HAYTAYAN / 12/12/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/09/8624 September 1986 REGISTERED OFFICE CHANGED ON 24/09/86 FROM: PRINCESS HOUSE EASTCASTLE STREET LONDON W1

View Document

10/03/8310 March 1983 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