LAMA ENTERPRISE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
| 26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with updates |
| 30/10/2430 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
| 05/04/245 April 2024 | Registered office address changed from 21 Silver Street Doncaster DN1 1HG England to 145 Grimsby Road Cleethorpes DN35 7DG on 2024-04-05 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-01-30 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 31/10/2331 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR AMAL BDOUR |
| 22/05/1922 May 2019 | DIRECTOR APPOINTED MR AMTZIANT KAMAR |
| 22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMTZIANT KAMAR |
| 22/05/1922 May 2019 | CESSATION OF AMAL MOHAMMAD QASAM BDOUR AS A PSC |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM GRIMSBY ROAD BUSINESS CENTRE 145 GRIMSBY ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7DG |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 18/03/1618 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/03/1513 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 61 ROBERT PEARSON MEWS GRIMSBY SOUTH HUMBERSIDE DN32 9SJ ENGLAND |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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