- Company Overview for LAMY ENTERPRISES LTD (09355783)
- Filing history for LAMY ENTERPRISES LTD (09355783)
- People for LAMY ENTERPRISES LTD (09355783)
- More for LAMY ENTERPRISES LTD (09355783)
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) |
---|---|---|---|
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
07 Apr 2022 | PSC04 | Change of details for Mr Matthew James Revell as a person with significant control on 7 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 7 April 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Matthew James Revell on 7 April 2022 | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
01 Sep 2021 | PSC04 | Change of details for Mr Matthew James Revell as a person with significant control on 1 September 2021 | |
01 Sep 2021 | PSC07 | Cessation of Geraldine Sandra Christine Revell as a person with significant control on 22 February 2021 | |
11 Jun 2021 | CH03 | Secretary's details changed | |
10 Jun 2021 | CH01 | Director's details changed for Mr Matthew James Revell on 10 June 2021 | |
10 Jun 2021 | PSC04 | Change of details for Mrs Geraldine Sandra Christine Revell as a person with significant control on 10 June 2021 | |
10 Jun 2021 | PSC04 | Change of details for Mr Matthew James Revell as a person with significant control on 10 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 10 June 2021 | |
26 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2021
|
|
22 Apr 2021 | TM02 | Termination of appointment of Geraldine Sandra Christine Revell as a secretary on 22 February 2021 | |
29 Mar 2021 | SH03 | Purchase of own shares. | |
25 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
12 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates |