LAMRON DEVELOPMENTS MANAGEMENT ESTATES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

22/04/2422 April 2024 Registration of charge 039895870001, created on 2024-04-11

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Change of details for Ms Kirsty Lynn Mcphail as a person with significant control on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 01/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORAH O'BRIEN MCPHAIL / 01/02/2017

View Document

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

View Accounts

03/06/163 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

26/05/1626 May 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

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCLEOD SCOTT MCPHAIL / 01/10/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORAH O'BRIEN MCPHAIL / 01/10/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NORAH O'BRIEN MCPHAIL / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM WESTON KAY 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCPHAIL / 10/05/2008

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORAH MCPHAIL / 10/05/2008

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED LAMRON DEVELOPMENTS (WOKINGHAM) LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 S366A DISP HOLDING AGM 26/09/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/015 October 2001 COMPANY NAME CHANGED LAMRON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

19/06/0019 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/06/007 June 2000 COMPANY NAME CHANGED SPEED 8296 LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

10/05/0010 May 2000 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