LAMYEA TRADERS LIMITED

10 Winscar Croft, Dudley, DY3 2LG, England
StatusDISSOLVED
Company No.09147651
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 8 days

SUMMARY

LAMYEA TRADERS LIMITED is an dissolved private limited company with number 09147651. It was incorporated 9 years, 10 months, 24 days ago, on 25 July 2014 and it was dissolved 3 years, 7 months, 8 days ago, on 10 November 2020. The company address is 10 Winscar Croft, Dudley, DY3 2LG, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 398 Green Lanes London N13 5PD England

New address: 10 Winscar Croft Dudley DY3 2LG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Munjor Ahmed

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: 398 Green Lanes London N13 5PD

Change date: 2016-01-11

Old address: 1a East Mount Street London E1 1BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change person director company with change date

Date: 31 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Munjor Ahmed

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-30

Officer name: Munjor Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-16

New address: 1a East Mount Street London E1 1BA

Old address: 398 Green Lanes Palmers Green London N13 5PD Uk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

New address: 398 Green Lanes Palmers Green London N13 5PD

Old address: 170 Plashet Grove London E6 1AB England

Documents

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOVIS HOMES DEVELOPMENTS LIMITED

11 TOWER VIEW,WEST MALLING,ME19 4UY

Number:01111870
Status:ACTIVE
Category:Private Limited Company

CATAPULT DIGITAL SOLUTIONS LIMITED

SUITE 6,BLACKBURN,BB1 3HQ

Number:11698243
Status:ACTIVE
Category:Private Limited Company

EVERYWARE TRANSLATIONS LIMITED

8A HERNE BAY ROAD,WHITSTABLE,CT5 2LJ

Number:08813715
Status:ACTIVE
Category:Private Limited Company

MIM WHOLESALE FOODS LIMITED

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:10189696
Status:ACTIVE
Category:Private Limited Company

MR.FLUE LIMITED

10 OGDEN STREET,MANCHESTER,M25 1JL

Number:09939491
Status:ACTIVE
Category:Private Limited Company

OPAL FACILITIES MAINTENANCE LTD.

8 MAIN STREET,RUGBY,CV22 7NB

Number:11594098
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