LAMOURA LIMITED
Status | LIQUIDATION |
Company No. | 08186741 |
Category | Private Limited Company |
Incorporated | 21 Aug 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 18 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 12 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital name of class of shares
Date: 28 Sep 2020
Category: Capital
Type: SH08
Documents
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
Accounts with accounts type unaudited abridged
Date: 04 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 12 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cindy Ann Webb
Documents
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
Some Companies
TAPTON PARK INNOVATION CENTER,CHESTERFIELD,S41 0TZ
Number: | 08662253 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11796222 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O IVAN SOPHER & CO, 5 ELSTREE,BOREHAMWOOD,WD6 1JD
Number: | 05873028 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIMBLE HOUSE,WARRINGTON,
Number: | 06953594 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 03267900 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,PERSHORE,WR10 2EY
Number: | OC349961 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |