THE LAMA STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Registered office address changed from 29 29 Malvern Road London E8 3LP United Kingdom to 29 Malvern Road London E8 3LP on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Micro company accounts made up to 2018-06-30

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Registered office address changed from Unit 1C Woodstock Studios 36 Woodstock Grove London W12 8LE to 29 29 Malvern Road London E8 3LP on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2020-06-03 with no updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE MCNAMARA / 17/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTHA ELLEN LAGESS / 17/06/2014

View Document

17/06/1417 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/08/1122 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 DISS40 (DISS40(SOAD))

View Document

18/10/1018 October 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTHA ELLEN LAGESS / 03/06/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE MCNAMARA / 03/06/2010

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED LAMA INFORMATION & ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

16/06/0416 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information