Advanced company searchLink opens in new window

LAS LOMAS (U.K.) LIMITED

Company number 02477049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
26 May 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 400,000
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 400,000
29 Sep 2015 CH01 Director's details changed for Mr Lorenzo Lekeler on 1 September 2015
11 Sep 2015 AP01 Appointment of Mr Lorenzo Lekeler as a director on 1 September 2015
11 Sep 2015 TM01 Termination of appointment of Lorenzo Lekeler as a director on 1 September 2015
11 Sep 2015 AP01 Appointment of Mr Lorenzo Lekeler as a director on 1 September 2015
11 Sep 2015 TM01 Termination of appointment of Fernando Mora-Figueroa Domecq as a director on 1 September 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 400,000
08 May 2014 AA Full accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 400,000
26 Sep 2013 AP01 Appointment of Mr Carlos Masaveu Mora-Figueroa as a director
26 Sep 2013 TM01 Termination of appointment of Enrique Parias Mora-Figueroa as a director
18 Jun 2013 AP03 Appointment of Mrs Joanne Maria Blake as a secretary
18 Jun 2013 TM02 Termination of appointment of Stephen Parr as a secretary
22 May 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
30 May 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from 2a Olympus House Staniland Way Werrington Peterborough PE4 6NA on 7 March 2012
16 Nov 2011 AA Full accounts made up to 31 December 2010