LAMNA LTD

Company Documents

DateDescription
08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
65 ALLERTON GRANGE WAY
LEEDS
LS17 6LR

View Document

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH REBECCA LANG / 01/10/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMILTON LANG / 01/10/2013

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
65 NORTHBROOK STREET
CHAPEL ALLERTON
LEEDS
LS7 4QH
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH REBECCA LANG / 12/12/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN SIMON HAMILTON LANG / 12/12/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH REBECCA LANG / 12/12/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM FLAT 5 BLADON COURT 5 BECKENHAM GROVE BROMLEY KENT BR2 0JW

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

14/12/1014 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAMILTON LANG / 01/11/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH REBECCA LANG / 01/11/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LANG / 25/06/2008

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ZOE LANG / 25/06/2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MRS ZOE ELIZABETH REBECCA LANG

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM 65 ALLERTON GRANGE WAY LEEDS LS17 6LR

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 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