LAMOURA LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.08186741
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

LAMOURA LIMITED is an liquidation private limited company with number 08186741. It was incorporated 11 years, 9 months, 18 days ago, on 21 August 2012. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2023-12-18

Old address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mrs Cindy Ann Webb

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cindy Ann Webb

Change date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Timothy Andrew Webb

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Andrew Webb

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom

New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Change date: 2022-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-12

Psc name: Mrs Cindy Ann Webb

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Andrew Webb

Change date: 2019-08-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C&a Company Secretarial Services Limited

Change date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cindy Ann Webb

Change date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Andrew Webb

Change date: 2017-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ

Change date: 2018-03-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Mar 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-02

Officer name: C&a Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Sep 2017

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-22

Officer name: C&a Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

New address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD

Change date: 2014-12-09

Old address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cindy Ann Webb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCM HOLDINGS LIMITED

TAPTON PARK INNOVATION CENTER,CHESTERFIELD,S41 0TZ

Number:08662253
Status:ACTIVE
Category:Private Limited Company

CHROOT SOLUTIONS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11796222
Status:ACTIVE
Category:Private Limited Company

ECO LOGISTICS LIMITED

C/O IVAN SOPHER & CO, 5 ELSTREE,BOREHAMWOOD,WD6 1JD

Number:05873028
Status:ACTIVE
Category:Private Limited Company

HEADLINES (HELSBY) LTD

TRIMBLE HOUSE,WARRINGTON,

Number:06953594
Status:ACTIVE
Category:Private Limited Company
Number:03267900
Status:ACTIVE
Category:Private Limited Company

PRO-DRIVE RECRUITMENT LLP

UNIT 2,PERSHORE,WR10 2EY

Number:OC349961
Status:ACTIVE
Category:Limited Liability Partnership

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