Advanced company searchLink opens in new window

LAMPORT SERVICES LIMITED

Company number 09693008

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)
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 TM01 Termination of appointment of Ragavendran Samuthira Pandian as a director on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Geetha Kaliswaran as a director on 29 September 2020
29 Sep 2020 PSC07 Cessation of Ragavendran Samuthira Pandian as a person with significant control on 29 September 2020
01 Apr 2020 AD01 Registered office address changed from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 1 April 2020
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 18 September 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
16 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
27 Dec 2017 AD01 Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH England to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
30 Aug 2017 AA Total exemption full accounts made up to 31 July 2017
23 May 2017 AP01 Appointment of Ms Geetha Kaliswaran as a director on 15 May 2017
05 Apr 2017 AD01 Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 1 Canute Road Hampshire Southampton SO14 3FH on 5 April 2017
09 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
17 Mar 2016 AD01 Registered office address changed from Siute 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 17 March 2016
25 Nov 2015 AD01 Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ England to Siute 7 st. Peters Street St. Albans Hertfordshire AL1 3LF on 25 November 2015
23 Oct 2015 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Wilmington House Wilmington Close Watford WD18 0FQ on 23 October 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
07 Oct 2015 TM01 Termination of appointment of Emma Grimshaw as a director on 7 October 2015
07 Oct 2015 AP01 Appointment of Mr Ragavendran Samuthira Pandian as a director on 7 October 2015
03 Sep 2015 AD01 Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 3 September 2015