LAMFLO CONSTRUCTION LTD

Sussex Innovation Sussex Innovation, Croydon, CR0 0XT
StatusLIQUIDATION
Company No.07514712
CategoryPrivate Limited Company
Incorporated02 Feb 2011
Age13 years, 4 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILION LIMITED

APEX HOUSE GRAND ARCADE,LONDON,N12 0EH

Number:04230150
Status:ACTIVE
Category:Private Limited Company

E2F LIMITED

37 UPPER SHELTON ROAD,MARSTON,MK43 0LT

Number:09072661
Status:ACTIVE
Category:Private Limited Company

LAKIE LTD

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

SN1982 LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10912876
Status:ACTIVE
Category:Private Limited Company

THE ROLLERSKI CO LIMITED

FLAT 20 BROOKFIELD,LONDON,N6 6AS

Number:05117396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source