- Company Overview for LAMEDES LIMITED (03008839)
- Filing history for LAMEDES LIMITED (03008839)
- People for LAMEDES LIMITED (03008839)
- Charges for LAMEDES LIMITED (03008839)
- More for LAMEDES LIMITED (03008839)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Nicholas John Foster on 8 August 2024 | |
18 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
17 Aug 2022 | MA | Memorandum and Articles of Association | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2022 | PSC01 | Notification of Linda Anne Saunders as a person with significant control on 24 December 2021 | |
24 Jan 2022 | CH01 | Director's details changed for Linda Anne Saunders on 24 January 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Millbank Studio Rear of Millbank House High Street Hartley Wintney Hampshire England to Millbank Studio Millbank House High Street Hartley Wintney RG27 8PE on 16 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 May 2018 | AD01 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA to Millbank Studio Rear of Millbank House High Street Hartley Wintney Hampshire on 15 May 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates |