LAMA4 LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2428 October 2024 | Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to 27 Byrom Street Manchester M3 4PF on 2024-10-28 |
| 28/10/2428 October 2024 | Resolutions |
| 28/10/2428 October 2024 | Declaration of solvency |
| 28/10/2428 October 2024 | Appointment of a voluntary liquidator |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/04/2127 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN AMY BAROUKH / 05/03/2019 |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JUSTIN BAROUKH / 04/03/2019 |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG |
| 04/03/194 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / VIVIEN AMY BAROUKH / 04/03/2019 |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE BAROUKH / 04/03/2019 |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MENAHEM BAROUKH / 04/03/2019 |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BAROUKH / 04/03/2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 12/10/1612 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 12/10/1612 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/07/131 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/07/122 July 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 16/03/1216 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/07/1129 July 2011 | DIRECTOR APPOINTED MICHAEL GEORGE BAROUKH |
| 29/07/1129 July 2011 | DIRECTOR APPOINTED LEE MENAHEM BAROUKH |
| 17/06/1117 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 17/06/1017 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAMA4 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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