LAMARRON MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

16/06/2516 June 2025 Termination of appointment of Lily Seibold as a director on 2025-06-16

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Registered office address changed from PO Box 318 Radlett Herts WD7 0FU England to The Chestnuts Great North Road London N2 0PA on 2024-11-21

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/07/242 July 2024 Appointment of Ms Hilary Deborah Millman as a director on 2024-07-02

View Document

10/04/2410 April 2024 Director's details changed for Miss Sally Kay Mesham on 2024-04-10

View Document

09/04/249 April 2024 Appointment of Miss Sally Kay Mesham as a director on 2024-04-09

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

13/01/2113 January 2021 SECRETARY APPOINTED RESIDENZIA LTD

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 205-209 PARK ROAD LONDON N8 8JG

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY PRICKETT AND ELLIS PROPERTY MANAGEMENT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 15/07/15 NO MEMBER LIST

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 15/07/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM C/O PRICKETT & ELLIS PROPERTY MANAGEMENT 82 HIGH ROAD LONDON N2 9PN ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 15/07/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O PRICKETT AND ELLIS PROPERTY MANAGEMENT 205-209 PARK ROAD LONDON N8 8JG UNITED KINGDOM

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY HARRY IRVINE

View Document

16/10/1216 October 2012 CORPORATE SECRETARY APPOINTED PRICKETT AND ELLIS PROPERTY MANAGEMENT

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM FLAT 7 THE CHESTNUTS GREAT NORTH ROAD LONDON N2 0PA

View Document

03/08/123 August 2012 15/07/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 15/07/11 NO MEMBER LIST

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED YOUSEF SHOKRAI / 15/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LILY SIEBOLD / 15/07/2010

View Document

26/07/1026 July 2010 15/07/10 NO MEMBER LIST

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

23/04/0923 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 15/07/08

View Document

29/05/0829 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 ANNUAL RETURN MADE UP TO 15/07/05

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 ANNUAL RETURN MADE UP TO 15/07/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0311 August 2003 ANNUAL RETURN MADE UP TO 15/07/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 ANNUAL RETURN MADE UP TO 15/07/02

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 ANNUAL RETURN MADE UP TO 15/07/01

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/009 August 2000 ANNUAL RETURN MADE UP TO 15/07/00

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/994 August 1999 ANNUAL RETURN MADE UP TO 15/07/99

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 ANNUAL RETURN MADE UP TO 15/07/98

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9713 July 1997 ANNUAL RETURN MADE UP TO 15/07/97

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/07/9622 July 1996 ANNUAL RETURN MADE UP TO 15/07/96

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/08/957 August 1995 ANNUAL RETURN MADE UP TO 15/07/95

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/08/9415 August 1994 ANNUAL RETURN MADE UP TO 15/07/94

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 ANNUAL RETURN MADE UP TO 15/07/93

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 ANNUAL RETURN MADE UP TO 15/07/92

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 S252 DISP LAYING ACC 21/06/92

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 ANNUAL RETURN MADE UP TO 15/07/91

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/906 December 1990 ANNUAL RETURN MADE UP TO 25/10/90

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 ANNUAL RETURN MADE UP TO 25/07/89

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 ANNUAL RETURN MADE UP TO 14/07/88

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/01/8822 January 1988 ANNUAL RETURN MADE UP TO 15/10/87

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 ANNUAL RETURN MADE UP TO 17/06/86

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