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)
10 Feb 2017 TM01 Termination of appointment of William Rory Macrae Brown as a director on 10 February 2017
19 Sep 2016 AUD Auditor's resignation
07 May 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AD01 Registered office address changed from C/O Briefing Media Limited 83 Victoria Street London SW1H 0HW to C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF on 23 March 2016
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
26 Aug 2015 MR01 Registration of charge 071723020002, created on 21 August 2015
17 Jul 2015 MR04 Satisfaction of charge 1 in full
22 Apr 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6
09 Jun 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 6
12 Nov 2013 AD01 Registered office address changed from C/O Briefing Media Limited 3Rd Floor Mermaid Business Unit 2 Puddle Dock London EC4V 3DB on 12 November 2013
13 May 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
25 Sep 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
11 Sep 2012 AP01 Appointment of Mr Rupert James Levy as a director
22 Aug 2012 AP01 Appointment of Neil Thackray as a director
22 Aug 2012 AP01 Appointment of Mr William Rory Macrae Brown as a director
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Aug 2012 AD01 Registered office address changed from 27-29 Lumley Avenue Skegness PE25 2AT England on 7 August 2012
07 Aug 2012 TM02 Termination of appointment of Robert Willey as a secretary
07 Aug 2012 TM01 Termination of appointment of Robert Willey as a director
07 Aug 2012 TM01 Termination of appointment of Anne Armstrong as a director
07 Aug 2012 TM01 Termination of appointment of David Baggaley as a director
07 Aug 2012 TM01 Termination of appointment of Clifford Preston as a director