LAMORK MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
23/09/1923 September 2019 APPLICATION FOR STRIKING-OFF

View Document

21/09/1921 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

27/10/1827 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/10/168 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MILGATE / 01/01/2016

View Document

28/02/1628 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS MELISSA ANNE MILGATE / 01/01/2016

View Document

28/02/1628 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 29 BURSTOCK ROAD PUTNEY LONDON SW15 2PW

View Document

17/10/1517 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/02/141 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/06/1217 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MILGATE / 23/02/2010

View Document

23/12/0923 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 1ST CONTACT BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

04/02/054 February 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