LAMEDOS (WESTGATE) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY HEATHER BRYANT

View Document

14/08/1914 August 2019 CESSATION OF RACHELLE BROWN AS A PSC

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROSE MINTER

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/06/1216 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O THANET ACCOUNTANCY & FINANCIAL SERVICES LTD 56 STATION ROAD WESTGATE ON SEA KENT CT8 8QY

View Document

25/08/1025 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 191 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2PA

View Document

03/06/103 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LAMBIE / 11/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE AMELIA MINTER / 11/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAMBIE / 11/04/2010

View Document

24/08/0924 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/06/041 June 2004 COMPANY NAME CHANGED EVERYBODY'S INN LTD. CERTIFICATE ISSUED ON 01/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 RETURN MADE UP TO 11/04/96; CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/08/9430 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 SECRETARY RESIGNED

View Document

11/04/9411 April 1994 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