LAMONTS GLOSSARY LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1814 September 2018 APPLICATION FOR STRIKING-OFF

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY LEDGER SPARKS LTD

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM
AIRPORT HOUSE
SUITE 43-45 PURLEY WAY
CROYDON
SURREY
CR0 0XZ

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR BARCLAY LAMONT

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

21/03/1221 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS STENNETT / 01/01/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY APPOINTED LEDGER SPARKS LTD

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM:
1 ST ANDREW'S HILL
LONDON
EC4V 5BY

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
UNIT 6 CLARENDON BUILDINGS
25 HORSELL ROAD
LONDON
N5 1XL

View Document

03/05/053 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 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