Advanced company searchLink opens in new window

LAMGAM PROPERTIES LIMITED

Company number 05426004

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
11 Feb 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 July 2015
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2015
18 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2014
16 Jun 2015 TM01 Termination of appointment of Lisa Joanne Gilmore as a director on 1 October 2013
  • ANNOTATION Part Rectified The date of termination shown on the TM01 was removed from the public register on 13/08/2015 as it is invalid or ineffective
27 May 2015 TM02 Termination of appointment of Intervect Inc as a secretary on 12 May 2015
27 May 2015 AP03 Appointment of Francis Charles Howard as a secretary on 12 May 2015
28 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015
11 Feb 2015 ANNOTATION Rectified The AP01 was removed from the public register on 13/08/2015 as it is invalid or ineffective
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Jul 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 TM01 Termination of appointment of Lisa Gilmore as a director
09 Oct 2013 AP01 Appointment of Francis Charles Howard as a director
29 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012