LAMMAS CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 07735044 |
Category | Private Limited Company |
Incorporated | 09 Aug 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2021 |
Years | 2 years, 9 months, 17 days |
SUMMARY
LAMMAS CONSULTANCY LTD is an dissolved private limited company with number 07735044. It was incorporated 12 years, 9 months, 27 days ago, on 09 August 2011 and it was dissolved 2 years, 9 months, 17 days ago, on 19 August 2021. The company address is C/O Frp C/O Frp, St. Albans, AL1 3RD, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
Old address: 19 Perowne Way Puckeridge Ware Herts SG11 1SZ
New address: C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Robert Perkins
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: Kings Cottage London Road, Barkway Nr Royston Herts SG8 8EZ United Kingdom
Change date: 2011-08-19
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Documents
Some Companies
26 HILLSIDE GARDENS,WALLINGTON,SM6 9NY
Number: | 07581522 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WILLOUGHBY ROAD,HORNSEY,N8 0JG
Number: | 11542375 |
Status: | ACTIVE |
Category: | Private Limited Company |
DO B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10197946 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNITS 10 TO 12 EVOLVE @ VISION PARK,BURNLEY,BB12 0AW
Number: | 07065553 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-46 STATION ROAD,EDGWARE,HA8 7AB
Number: | 11527288 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENDALE HOUSE COBDEN STREET,SALFORD,M6 6LX
Number: | 05733422 |
Status: | ACTIVE |
Category: | Private Limited Company |