Advanced company searchLink opens in new window

LAMRI CONSULTING LTD

Company number 05549350

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
12 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
26 Aug 2016 CH01 Director's details changed
25 Aug 2016 CH03 Secretary's details changed for Andrew Peter Griffiths on 25 August 2016
25 Aug 2016 CH01 Director's details changed for Mr Andrew Peter Griffiths on 25 August 2016
25 Aug 2016 AD01 Registered office address changed from 7 Mowbray House Olympic Way Gallowfields Estate Richmond North Yorkshire DL10 4FB to Abbey Byres Abbey Lane Barnard Castle County Durham DL12 9TN on 25 August 2016
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Jun 2016 TM01 Termination of appointment of Graham Charles Mclean Dick as a director on 25 April 2016
21 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from Dundas House, the Aske Stables Richmond North Yorkshire DL10 5HG on 3 August 2012
25 May 2012 AA01 Current accounting period extended from 31 May 2012 to 30 November 2012
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
05 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
11 Mar 2011 CERTNM Company name changed thenlight LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
10 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
22 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders