LAMOUR EUROPE LTD

Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom
StatusDISSOLVED
Company No.11203289
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years2 months, 15 days

SUMMARY

LAMOUR EUROPE LTD is an dissolved private limited company with number 11203289. It was incorporated 6 years, 2 months, 21 days ago, on 13 February 2018 and it was dissolved 2 months, 15 days ago, on 20 February 2024. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP

Change date: 2022-05-24

Old address: 30 Renwick Drive Bromley BR2 9GS United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Change person director company

Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2021-04-20

New address: 30 Renwick Drive Bromley BR2 9GS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashutosh Negi

Notification date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashutosh Negi

Cessation date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Ashutosh Negi

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashutosh Negi

Termination date: 2019-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-25

Psc name: Maneet Tikku

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maneet Tikku

Cessation date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maneet Tikku

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maneet Tikku

Termination date: 2019-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Capital allotment shares

Date: 27 May 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-25

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-25

Psc name: Maneet Tikku

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-25

Psc name: Ashutosh Negi

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-25

Psc name: Vikrant Sehgal

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Vikrant Sehgal

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Maneet Tikku

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Ashutosh Negi

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXA SERVICES LIMITED WINDSOR HOUSE

9-15 BEDFORD STREET,,BT2 7FT

Number:NF003647
Status:ACTIVE
Category:Other company type

BROOKSON (5606J) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06107902
Status:ACTIVE
Category:Private Limited Company

DALLY HENDERSON LANDSCAPE ARCHITECTS LIMITED

68 QUEEN STREET,SHEFFIELD,S1 1WR

Number:08004733
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL LEARNING CURVE LTD

GLOUCESTER HOUSE SUITE 9,STOCKTON-ON-TEES,TS18 1TW

Number:11784537
Status:ACTIVE
Category:Private Limited Company

GOBE CONSULTANTS LIMITED

34 DEVON SQUARE,NEWTON ABBOT,TQ12 2HH

Number:06845190
Status:ACTIVE
Category:Private Limited Company

SUBOMI STYLES LTD

1ST FLOOR, NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:11579648
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