Advanced company searchLink opens in new window

LA MICRO GROUP (UK) LIMITED

Company number 05113241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2017 PSC01 Notification of Arie Lyampert as a person with significant control on 6 April 2016
27 Jun 2017 CH01 Director's details changed for Mr David Leechman Bell on 28 April 2016
27 Jun 2017 CH03 Secretary's details changed for Mr David Leechman Bell on 28 April 2016
27 Jun 2017 PSC04 Change of details for Mr David Leechman Bell as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of David Leechman Bell as a person with significant control on 6 April 2016
14 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Nov 2016 MR01 Registration of charge 051132410001, created on 28 November 2016
10 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
05 Jun 2015 CH01 Director's details changed for Arie Lyampert on 24 April 2015
09 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Aug 2010 AD01 Registered office address changed from Suites 2 & 4 Dudley House High Street Bracknell Bershire RG12 1LL on 3 August 2010
13 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Arie Lyampert on 26 April 2010
12 Jul 2010 CH01 Director's details changed for David Leechman Bell on 26 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009