LAMINDENE LIMITED

Company Documents

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

View Document

02/03/162 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

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

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

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

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUKE

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/03/1020 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY STONE-BROWN / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES DILLON / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
THE WHITE HOUSE, 19 ASH STREET
ASH
SURREY
GU12 6LD

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
ALBURY MILL, MILL LANE
CHILWORTH
GUILDFORD
SURREY GU4 8RU

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM:
ALBURY MILL
MILL LANE CHILWORTH
GUILDFORD
SURREY GU4 8RT

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM:
RIVER HOUSE 6 WALNUT TREE PARK
WALNUT TREE CLOSE
GUILDFORD
SURREY GU1 4TR

View Document

27/02/0327 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM:
B S G VALENTINE
LYNTON HOUSE 7 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NC INC ALREADY ADJUSTED
08/03/00

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/00

View Document

30/03/0030 March 2000 ALTERMEMORANDUM08/03/00

View Document

30/03/0030 March 2000 ￯﾿ᄑ NC 1000/1000000
08/0

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

08/02/008 February 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