LAMDEX COMPUTERS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Secretary's details changed

View Document

03/02/223 February 2022 Appointment of Mrs Caroline Wood as a secretary on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Kathleen Wood as a secretary on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Kathleen Wood as a director on 2022-01-31

View Document

03/02/223 February 2022 Secretary's details changed for Mrs Caroline Hold on 2022-02-03

View Document

03/02/223 February 2022 Secretary's details changed for Mrs Caroline Wood on 2022-02-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MRS KATHLEEN WOOD

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WOOD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 91-93 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE WOOD / 21/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL WOOD / 21/12/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE WOOD

View Document

06/09/106 September 2010 SECRETARY APPOINTED MRS KATHLEEN WOOD

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL WOOD / 21/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE WOOD / 21/12/2009

View Document

08/01/108 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE BRISTOL BS1 4PS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/10/9523 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 SECRETARY RESIGNED

View Document

25/01/9325 January 1993 NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/01/8917 January 1989 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