LLAMATEK LIMITED
Status | ACTIVE |
Company No. | 03183183 |
Category | Private Limited Company |
Incorporated | 04 Apr 1996 |
Age | 28 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
LLAMATEK LIMITED is an active private limited company with number 03183183. It was incorporated 28 years, 1 month, 27 days ago, on 04 April 1996. The company address is 2 St. Georges Way 2 St. Georges Way, Cambridge, CB24 9AF, England.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-15
Psc name: Ms Hazel Megan Chase
Documents
Cessation of a person with significant control
Date: 26 May 2022
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Louise White
Cessation date: 2020-09-15
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
Old address: Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX United Kingdom
Change date: 2022-04-29
New address: 2 st. Georges Way Impington Cambridge CB24 9AF
Documents
Confirmation statement with no updates
Date: 17 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change person director company with change date
Date: 03 Apr 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hazel Megan Chase
Change date: 2020-01-22
Documents
Change person director company with change date
Date: 03 Apr 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Louise White
Change date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-08
Old address: 14 High Street Rampton Cambridge CB24 8QE
New address: Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hazel Megan Chase
Change date: 2017-01-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Termination secretary company with name termination date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-01
Officer name: Sarah Louise White
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise White
Appointment date: 2014-12-01
Documents
Appoint person secretary company with name date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-01
Officer name: Mrs Susan Margret Chase
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Capital allotment shares
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-24
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Hazel Megan Chase
Documents
Appoint person secretary company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Louise White
Documents
Termination secretary company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stanley Chase
Documents
Gazette filings brought up to date
Date: 14 Mar 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Dissolved compulsory strike off suspended
Date: 03 Sep 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolution withdrawal application strike off company
Date: 07 Jun 2011
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 25 May 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Hazel Megan Chase
Documents
Change registered office address company with date old address
Date: 25 May 2010
Action Date: 25 May 2010
Category: Address
Type: AD01
Old address: 48 Watton Road Swaffham Norfolk PE37 8HF
Change date: 2010-05-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james chase / 19/02/2008
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 08/02/06 from: 61 howard road cambridge cambridgeshire CB5 8QT
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Legacy
Date: 23 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 23/11/04 from: 48 watton road swaffham norfolk PE37 8HF
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/99; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type full
Date: 14 May 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 17 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/98; full list of members
Documents
Legacy
Date: 27 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 27/03/98 from: threeways blonorton road south lopham diss norfolk IP22 2HT
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/97; full list of members
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 18/04/96 from: 43 lawrence road hove east sussex BN3 5QE
Documents
Some Companies
7 CARFAX ROAD,HORNCHURCH,RM12 4BA
Number: | 06297736 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 08074263 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LANSDOWNE ROAD,SALE,M33 6PF
Number: | 09351592 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU
Number: | 11126734 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RIVERSIDE HOUSE,LONDON,SW18 1NH
Number: | 08834168 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1710, NEW PROVIDENCE WHARF,LONDON,E14 9PW
Number: | 09762218 |
Status: | ACTIVE |
Category: | Private Limited Company |