LAMRO TECHNOLOGY LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1920 May 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/10/152 October 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRASER HALL / 31/12/2014

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LESLIE CALVERT / 31/12/2014

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HALL / 31/12/2014

View Document

28/08/1528 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O LAMRO TECHNOLOGY LTD 603 AVENUE D THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FS

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 603 THORP ARCH TRADING ESTATE THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BJ

View Document

08/10/108 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRASER HALL / 01/01/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRASER HALL / 01/01/2009

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HALL / 01/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: DELF LODGE ESTATES FOLLOFOOT LANE KIRKBY OVERBLOW HARROGATE NORTH YORKSHIRE HG3 1EZ

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NC INC ALREADY ADJUSTED 28/04/05

View Document

18/06/0518 June 2005 £ NC 100/52100 28/04/

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: C/O LAMBSON GROUP LIMITED HIGH POINT HOUSE 7 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

22/09/0422 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/11/0328 November 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: LAMBSON GROUP LIMITED HIGH POINT HOUSE 7 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

04/09/014 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 SECRETARY RESIGNED

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED

View Document

16/09/9416 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/09/942 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9317 September 1993 COMPANY NAME CHANGED C.L.S. TIMBER SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/93

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/09/9222 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 2-4 CLAYTON STREET LONDON EC1V 9EH

View Document

21/02/9021 February 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 AUDITOR'S RESIGNATION

View Document

18/09/8918 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 16/08/88; NO CHANGE OF MEMBERS

View Document

13/09/8813 September 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/07/8820 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 RETURN MADE UP TO 14/10/87; NO CHANGE OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

24/11/8724 November 1987 EXEMPTION FROM APPOINTING AUDITORS 281186

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/01/8726 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8726 January 1987 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 RETURN MADE UP TO 29/07/85; FULL LIST OF MEMBERS

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