HOLY LAMA NATURALS LTD
Status | ACTIVE |
Company No. | 07372873 |
Category | Private Limited Company |
Incorporated | 10 Sep 2010 |
Age | 13 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HOLY LAMA NATURALS LTD is an active private limited company with number 07372873. It was incorporated 13 years, 7 months, 17 days ago, on 10 September 2010. The company address is 11 Sycamore Avenue, Hatfield, AL10 8LZ, Hertfordshire, England.
Company Fillings
Capital alter shares redemption statement of capital
Date: 13 Sep 2023
Action Date: 30 Jun 2022
Category: Capital
Type: SH02
Date: 2022-06-30
Capital : 1,520 GBP
Documents
Capital alter shares redemption statement of capital
Date: 08 Sep 2023
Action Date: 04 Sep 2023
Category: Capital
Type: SH02
Capital : 200 GBP
Date: 2023-09-04
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Capital alter shares redemption statement of capital
Date: 03 Aug 2021
Action Date: 23 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-23
Capital : 6,800 GBP
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Withdrawal of a person with significant control statement
Date: 07 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-07
Documents
Accounts amended with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anirudha Surendra Kubair
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gouri Kubair
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
New address: 11 Sycamore Avenue Hatfield Hertfordshire AL10 8LZ
Old address: 14 Oaklands Wood Hatfield Hertfordshire AL10 8LU
Change date: 2016-07-13
Documents
Termination director company with name termination date
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-02
Officer name: Amanda Jayne Bucklow
Documents
Resolution
Date: 12 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 May 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 11 May 2016
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Capital allotment shares
Date: 03 May 2016
Action Date: 10 Sep 2010
Category: Capital
Type: SH01
Capital : 21,200 GBP
Date: 2010-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 24 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed herbosys LIMITED\certificate issued on 24/06/15
Documents
Capital allotment shares
Date: 01 May 2015
Action Date: 01 May 2015
Category: Capital
Type: SH01
Date: 2015-05-01
Capital : 21,200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Appoint person director company with name date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Ms Amanda Jayne Bucklow
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 12 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anirudha Kubair
Change date: 2011-09-22
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-22
Officer name: Gouri Kubair
Documents
Some Companies
26 PRIESTGATE,BARTON-UPON- HUMBER,DN18 5ET
Number: | 10338873 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE HOUSE,HODDESDON,EN11 0NT
Number: | 02577505 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ASTON LANE,RUNCORN,WA7 3BX
Number: | 09210576 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROBBERY BOTTOM LANE,WELWYN,AL6 0UH
Number: | 10241763 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE INDUSTRIES GROUP LIMITED
7 SWANBRIDGE COURT,CAERPHILLY,CF83 8FW
Number: | 10526339 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 ST. GEORGES ROAD,PRESTON,PR1 1PS
Number: | 10803533 |
Status: | ACTIVE |
Category: | Private Limited Company |