Advanced company searchLink opens in new window

LAMMA LIMITED

Company number 07172302

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)
19 Aug 2021 PSC07 Cessation of Agribriefing Limited as a person with significant control on 18 August 2021
19 Aug 2021 TM01 Termination of appointment of Rupert James Levy as a director on 18 August 2021
19 Aug 2021 TM01 Termination of appointment of William Rory Brown as a director on 18 August 2021
19 Aug 2021 AD01 Registered office address changed from 8 Leake Street London SE1 7NN England to 21 Tudor Street London EC4Y 0DJ on 19 August 2021
19 Aug 2021 MR04 Satisfaction of charge 071723020004 in full
05 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
28 Aug 2020 AA Accounts for a small company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
05 Jul 2019 MR04 Satisfaction of charge 071723020002 in full
05 Jul 2019 MR04 Satisfaction of charge 071723020003 in full
28 Jun 2019 MR01 Registration of charge 071723020004, created on 28 June 2019
05 Jun 2019 TM01 Termination of appointment of Neil Thackray as a director on 1 June 2019
05 Jun 2019 AP01 Appointment of Mr William Rory Brown as a director on 1 June 2019
15 May 2019 AA Accounts for a small company made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
30 Jan 2019 SH06 Cancellation of shares. Statement of capital on 17 May 2012
  • GBP 6
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 24/05/2012.
10 Jan 2019 PSC05 Change of details for Briefing Media Limited as a person with significant control on 16 January 2018
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
22 Mar 2018 AD01 Registered office address changed from C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF England to 8 Leake Street London SE1 7NN on 22 March 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
12 Oct 2017 MR01 Registration of charge 071723020003, created on 27 September 2017
29 Sep 2017 MA Memorandum and Articles of Association
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates