LAMARQUE & RIDAO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Micro company accounts made up to 2024-06-30

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/02/2424 February 2024 Micro company accounts made up to 2023-06-30

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Appointment of Mr Julio Eduardo Lamarque as a secretary on 2023-04-10

View Document

22/02/2322 February 2023 Change of details for Miss Florencia Ayelen Lamarque as a person with significant control on 2023-02-13

View Document

22/02/2322 February 2023 Director's details changed for Miss Florencia Ayelen Lamarque on 2023-02-13

View Document

22/02/2322 February 2023 Director's details changed for Mr Gonzalo Pardo Ridao on 2023-02-13

View Document

22/02/2322 February 2023 Registered office address changed from Flat 9 Warren House Court St. Peters Avenue Caversham Reading RG4 7RG England to 22 Carston Grove Calcot Reading RG31 7ZN on 2023-02-22

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Director's details changed for Miss Florencia Ayelen Lamarque on 2021-07-15

View Document

27/07/2127 July 2021 Change of details for Miss Florencia Ayelen Lamarque as a person with significant control on 2021-07-15

View Document

27/07/2127 July 2021 Director's details changed for Mr Gonzalo Pardo Ridao on 2021-07-15

View Document

16/07/2116 July 2021 Registered office address changed from 32 Mill Reef House Cheap Street Newbury RG14 5DN England to Flat 9 Warren House Court St. Peters Avenue Caversham Reading RG4 7RG on 2021-07-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/08/208 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 REGISTERED OFFICE CHANGED ON 22/03/2020 FROM SKYLINE HOUSE, FLAT 71 SWINGATE STEVENAGE HERTFORDSHIRE SG1 1AP UNITED KINGDOM

View Document

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 CURRSHO FROM 31/10/2019 TO 30/06/2019

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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