PAUL LAMOND GAMES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Appointment of Mr David Lazarus as a secretary on 2025-02-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Accounts for a small company made up to 2021-07-31

View Document

06/11/216 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-07-31

View Document

05/10/215 October 2021 Registered office address changed from 31 Newington Green London N16 9PU England to 4 the Lanterns 16 Melbourn Street Royston SG8 7BX on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-02 with updates

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Statement of capital on 2021-07-19

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

12/05/2012 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 3 BAKERY COURT LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2FN

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062409240005

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED UNIVERSITY GAMES UK LIMITED CERTIFICATE ISSUED ON 10/06/19

View Document

10/06/1910 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHYLES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 AUDITED ABRIDGED

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR ADRIAN JOHN WHYLES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARLAN CRISTY LEHMAN / 15/01/2010

View Document

04/07/164 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062409240005

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM UNIT 3 - 4 THE BUSINESS CENTRE THE COURTYARD, GLORY PARK WOOBURN MOOR HIGH WYCOMBE BUCKS HP10 0DG

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM UNIOT 3-4 THE BUSINESS CENTRE THE COURTYARD GLORY PARK WOOBURN MOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0DG UNITED KINGDOM

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM UNIT 11 BRICKFIELDS BUSINESS PARK OLD STOWMARKET ROAD WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9QS

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH

View Document

09/06/119 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVA ROBERT MOOG / 09/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARLAN CRISTY LEHMAN / 09/05/2010

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 CONSOLIDATION NOM VAL £0.01 - £1.00 11/11/2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/12/083 December 2008 NC INC ALREADY ADJUSTED 11/11/08

View Document

03/12/083 December 2008 CONSO

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED SHELFCO (NO. 3415) LIMITED CERTIFICATE ISSUED ON 24/10/07

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 SUBDIVISION 07/08/07

View Document

10/10/0710 October 2007 S-DIV 07/08/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 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