Advanced company searchLink opens in new window

LAMEX FOODS EUROPE (N.I.) LTD

Company number NI062000

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)
18 Oct 2017 AA Full accounts made up to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
07 Nov 2016 AA Full accounts made up to 31 March 2016
23 Mar 2016 CERTNM Company name changed lamex foods ireland LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
23 Mar 2016 AP01 Appointment of Mr David William Dalzell as a director on 15 March 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
20 Nov 2015 AA Full accounts made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
26 Nov 2014 AA Full accounts made up to 31 March 2014
18 Dec 2013 AA Full accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
05 Dec 2013 CH03 Secretary's details changed for Mr William Mark Thompson on 6 February 2013
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
30 Oct 2012 AA Full accounts made up to 31 March 2012
28 Sep 2012 TM01 Termination of appointment of David Dalzell as a director
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
18 Oct 2011 AA Full accounts made up to 31 March 2011
07 Feb 2011 AP01 Appointment of Mr James Richard Dudley Parsons as a director
16 Dec 2010 AP01 Appointment of Mr Phillip Owen Wallace as a director
15 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
12 Nov 2010 AA Full accounts made up to 31 March 2010
21 Jul 2010 MISC Rsm tenon audit resignation as auditors re section 519
03 Feb 2010 AA Full accounts made up to 31 March 2009
09 Dec 2009 CH03 Secretary's details changed for Mr William Mark Thompson on 8 December 2009
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1