LAMASATECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Secretary's details changed for Mr Mahmoud Elsaid on 2022-10-07

View Document

12/01/2212 January 2022 Notification of Elsaid Capital Ltd as a person with significant control on 2022-01-07

View Document

12/01/2212 January 2022 Cessation of Mahmoud Elsaid as a person with significant control on 2022-01-07

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 07/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MAHMOUD ELSAID / 07/01/2020

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 07/01/2020

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 07/01/2020

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MAHMOUD ELSAID / 26/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK SUNDERLAND TYNE AND WEAR DH4 5QY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/12/1524 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 24/12/2015

View Document

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 03/12/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/12/1413 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1223 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM ST. PETERS GATE CHARLES STREET SUNDERLAND SUNDERLAND SR6 0AN ENGLAND

View Document

23/03/1223 March 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY ADAM CLEMENTS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY ADAM CLEMENTS

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID / 08/02/2012

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMOUD ELSAID / 08/02/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIVERSITY OF TEESSIDE BOROUGH ROAD THE INSTITUTE OF DIGITAL INNOVATION MIDDLESBROUGH TS1 3BA ENGLAND

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM CLEMENTS

View Document

06/12/116 December 2011 SECRETARY APPOINTED MR MAHMOUD ELSAID

View Document

01/12/111 December 2011 SECRETARY APPOINTED MR ADAM CLEMENTS

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 PREVEXT FROM 30/11/2010 TO 30/04/2011

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR MAHMOUD ABD ELMONEIM MAHMOUD ELSAID

View Document

16/12/1016 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR HUSAMUDDIN RAMADHAN

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE INSTITUTE OF DIGITAL INNOVATION UNIVERSITY OF TEESIDE MIDDLESBROUGH TS1 3BA ENGLAND

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD ELSAID

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information