Advanced company searchLink opens in new window

LAMASSU CAPITAL LTD

Company number 08924327

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
01 Oct 2020 AD01 Registered office address changed from Cunard House 15 Regent Street St James London London SW1Y 4LR to 8 Morella Road London SW12 8UH on 1 October 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 PSC07 Cessation of Francis Anthony Copplestone as a person with significant control on 22 July 2020
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
22 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
27 May 2020 AA Total exemption full accounts made up to 30 June 2019
03 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
25 Mar 2020 PSC04 Change of details for Mr David Hinsley Stuff as a person with significant control on 25 March 2020
30 Jan 2020 TM01 Termination of appointment of Francis Anthony Copplestone as a director on 30 January 2020
28 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
11 Apr 2018 PSC01 Notification of Francis Anthony Copplestone as a person with significant control on 12 January 2018
11 Apr 2018 PSC07 Cessation of Frank Anthony Copplestone as a person with significant control on 18 January 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Mar 2018 PSC01 Notification of Frank Anthony Copplestone as a person with significant control on 7 December 2017