LAMONDE AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Satisfaction of charge 016654240004 in full

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/06/231 June 2023 Registration of charge 016654240005, created on 2023-05-15

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM G6 THE OFFICERS MESS COLDSTREAM ROAD CATERHAM SURREY CR3 5QX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 01/10/17 STATEMENT OF CAPITAL GBP 51

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016654240004

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DUNCAN PAUL STANTON

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOGHUE

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM DONOGHUE

View Document

03/06/163 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/163 June 2016 21/04/16 STATEMENT OF CAPITAL GBP 50

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WELLS

View Document

23/12/1523 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1523 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 75

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM PROJECT HOUSE MORRIS ROAD, SOUTH NUTFIELD REDHILL SURREY RH1 5SA

View Document

01/05/151 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/07/1230 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY DONOGHUE

View Document

25/05/1225 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY DONOGHUE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY DONOGHUE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY DONOGHUE

View Document

07/06/117 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CHRISTINA DONOGHUE / 24/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD DONOGHUE / 24/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MICHAEL DONOGHUE / 24/04/2010

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 COMPANY NAME CHANGED LAMONDE RESEARCH LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

21/05/0321 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 22A HIGH STREET CATERHAM ON THE HILL SURREY CR3 5UA

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 7 NUNAPPLETON WAY HURST GREEN OXTED SURREY RH8 9AW

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/92

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED Q A D LIMITED CERTIFICATE ISSUED ON 22/12/92

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 78 KESTON AVENUE,OLD COULSDON SURREY CR3 1HN

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 22/11/87; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/05/884 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/05/88

View Document

04/05/884 May 1988 COMPANY NAME CHANGED COUTECH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/05/88

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/03/8718 March 1987 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: UNIT 1 EDENBRIDGE TRADING CENTRE HEVER ROAD EDENBRIDGE KENT TN8 5EA

View Document

20/10/8220 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/82

View Document

29/09/8229 September 1982 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