Advanced company searchLink opens in new window

LALLEMAND LIMITED

Company number 02479157

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)
16 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015 CH01 Director's details changed for Mr Francois Leblanc on 27 May 2015
29 Aug 2014 CERTNM Company name changed life-care products LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-27
28 Aug 2014 CH01 Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
11 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
06 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 January 2014
21 Aug 2013 AA Accounts for a dormant company made up to 30 December 2012
06 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 Jan 2013 AP01 Appointment of Mr Timothy Hugo Pollock as a director
28 Jan 2013 AP01 Appointment of Mr Francois Leblanc as a director
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
27 Apr 2011 AP03 Appointment of Mr Timothy Nigel Nelson as a secretary
27 Apr 2011 TM02 Termination of appointment of Gerald Swan as a secretary
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Timothy Nigel Nelson on 28 May 2010
16 Jun 2010 CH03 Secretary's details changed for Gerald Swan on 28 May 2010
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Jun 2009 363a Return made up to 28/05/09; full list of members