LAMFLO CONSTRUCTION LTD
Status | LIQUIDATION |
Company No. | 07514712 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
LAMFLO CONSTRUCTION LTD is an liquidation private limited company with number 07514712. It was incorporated 13 years, 4 months, 3 days ago, on 02 February 2011. The company address is Sussex Innovation Sussex Innovation, Croydon, CR0 0XT.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2023
Action Date: 05 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-05
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
New address: Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT
Change date: 2022-10-14
Old address: 57 Markwick Avenue Cheshunt Hertfordshire EN8 9FP England
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change account reference date company previous extended
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 14 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Dissolved compulsory strike off suspended
Date: 06 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-27
Psc name: Mr Florin Manole
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Florin Manole
Change date: 2018-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
New address: 57 Markwick Avenue Cheshunt Hertfordshire EN8 9FP
Old address: 16 Silverthorn Gardens London E4 8BP England
Change date: 2018-02-27
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-08
Old address: 7 Mansfield Hill London E4 7st
New address: 16 Silverthorn Gardens London E4 8BP
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-08
Officer name: Mr Florin Manole
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Florin Manole
Change date: 2013-12-04
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-04
Old address: 89a Wood Street Walthamstow London E17 3JX England
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Some Companies
APEX HOUSE GRAND ARCADE,LONDON,N12 0EH
Number: | 04230150 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 UPPER SHELTON ROAD,MARSTON,MK43 0LT
Number: | 09072661 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 21, 5 EMPSON ST, LONDON,LONDON,E3 3LT
Number: | 11504838 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERHEAD CONSULTANCY SERVICES (OCS) LTD
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 06160472 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 10912876 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 BROOKFIELD,LONDON,N6 6AS
Number: | 05117396 |
Status: | ACTIVE |
Category: | Private Limited Company |