LAMLASH PROPERTIES LIMITED

Company Documents

DateDescription
04/07/144 July 2014 STRUCK OFF AND DISSOLVED

View Document

14/03/1414 March 2014 FIRST GAZETTE

View Document

22/08/1322 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1326 July 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/05/125 May 2012 APPOINTMENT TERMINATED, SECRETARY FRANK HILL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 39 WEST DONINGTON STREET DARVEL AYRSHIRE KA17 0AW SCOTLAND

View Document

23/05/1123 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SAIL ADDRESS CHANGED FROM: 39 WEST DONINGTON STREET DARVEL AYRSHIRE KA17 0AW SCOTLAND

View Document

28/05/1028 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL / 31/03/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 107 EAST MAIN STREET DARVEL AYRSHIRE KA17 0JQ UNITED KINGDOM

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR AGNES CAMPBELL

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 39 WEST DONINGTON STREET DARVEL AYRSHIRE KA17 0AW

View Document

06/09/076 September 2007 PARTIC OF MORT/CHARGE *****

View Document

08/08/078 August 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

08/08/078 August 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: ANDERSON MANAGEMENT LTD. RIVERSIDE HOUSE, NELSON STREET NEWMILNS AYRSHIRE KA16 9AP

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: C/O ANDERSON MANAGEMENT LTD MEDIACORP HOUSE 2 CAIRD PLACE, HAMILTON LANARKSHIRE ML3 0EU

View Document

01/09/051 September 2005 PARTIC OF MORT/CHARGE *****

View Document

20/06/0520 June 2005 PARTIC OF MORT/CHARGE *****

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: C/O ANDERSON MANAGEMENT LIMITED MEDIACORP HOUSE 2 CAIRD PARK,, HAMILTON LANARKSHIRE ML3 0EU

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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