Advanced company searchLink opens in new window

LAMON CONTRACTS LTD

Company number NI059919

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)
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
07 Jul 2016 CH01 Director's details changed for Mr Samuel Joseph Mcbride on 22 January 2012
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
14 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
11 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mr Thomas Ian Lindsay on 29 June 2011
02 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Aug 2011 AD01 Registered office address changed from Hanna Thompson Limited Centuryhouse Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 16 August 2011
26 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Samuel Joseph Mcbride on 28 June 2010
20 Jul 2010 CH01 Director's details changed for Thomas Ian Lindsay on 28 June 2010
20 Jul 2010 CH01 Director's details changed for Mervyn David Elliott on 28 June 2010
20 Jul 2010 CH03 Secretary's details changed for Mervyn David Elliott on 28 June 2010
12 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Jul 2009 371S(NI) 28/06/09 annual return shuttle
09 Apr 2009 AC(NI) 30/06/08 annual accts
28 Jul 2008 371S(NI) 28/06/08 annual return shuttle