LAMOR ENTERPRISES UK LIMITED

30 Hoff Beck Court, Birmingham, B9 4PG, England
StatusACTIVE
Company No.09924909
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

LAMOR ENTERPRISES UK LIMITED is an active private limited company with number 09924909. It was incorporated 8 years, 5 months, 17 days ago, on 21 December 2015. The company address is 30 Hoff Beck Court, Birmingham, B9 4PG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olanrewaju Sam Moyosore

Change date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olanrewaju Sam Moyosore

Change date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 30 Hoff Beck Court Birmingham B9 4PG

Change date: 2018-02-07

Old address: Flat 4-02,Epic House 1 Lower Hill Street Leicester LE1 3SH England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olanrewaju Sam Moyosore

Change date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: 102a Narborough Road Leicester LE3 0BS England

Change date: 2016-10-06

New address: Flat 4-02,Epic House 1 Lower Hill Street Leicester LE1 3SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

Old address: 5 Griffon Close Eaglestone Milton Keynes Buckinghamshire MK6 5BG England

New address: 102a Narborough Road Leicester LE3 0BS

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-06

Officer name: Mr Olanrewaju Sam Moyosore

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amor enterprises uk LTD\certificate issued on 24/12/15

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKE REPAIR & FIX LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11472026
Status:ACTIVE
Category:Private Limited Company

CLASSIC CUTS GROBY LIMITED

11 LAWNWOOD ROAD,LEICESTER,LE6 0BH

Number:04811385
Status:ACTIVE
Category:Private Limited Company

FOSTER MANN LIMITED

UNIT 26M, SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE,PUDSEY,LS28 5LY

Number:04524591
Status:ACTIVE
Category:Private Limited Company

GEOLAND LIMITED

SCHOOL HOUSE,RIPON,HG4 3BE

Number:03641126
Status:ACTIVE
Category:Private Limited Company

SMART LEC METERING LIMITED

SGN,ROTHERHAM,S21 2JU

Number:11200464
Status:ACTIVE
Category:Private Limited Company

THURSO FISHERIES LIMITED

ESTATE OFFICE,THURSO,KW14 8HP

Number:SC041915
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