LAMIN8ION LTD

Company Documents

DateDescription
26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

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

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAYLOR / 01/12/2015

View Document

20/01/1620 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 5 MOEL FAMAU VIEW AIGBURTH LIVERPOOL MERSEYSIDE L17 7ET

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAYLOR / 06/01/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 158 COURT ROAD ORPINGTON KENT BR6 0PY

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/10/129 October 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TAYLOR / 15/12/2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 28 KYNASTON ROAD ORPINGTON KENT BR5 4JT ENGLAND

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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