Advanced company searchLink opens in new window

LAMODA UK LIMITED

Company number 05837944

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)
10 Feb 2020 AD01 Registered office address changed from 21a Buckingham Palace Road London SW1W 0PP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 February 2020
26 Jul 2019 TM01 Termination of appointment of Muhammad Jan Sakhizadeh as a director on 25 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Ghulam Sarwar Afzaly on 26 July 2019
26 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with updates
26 Jul 2019 PSC04 Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 1 September 2017
26 Jul 2019 PSC04 Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 1 September 2017
25 Jul 2019 PSC04 Change of details for Mr Muhammad Jan Sakhizadeh as a person with significant control on 1 September 2017
24 Jul 2019 CH01 Director's details changed for Mr Ghulam Sarwar Afzaly on 24 July 2019
24 Jul 2019 PSC04 Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 24 July 2019
08 Sep 2018 PSC01 Notification of Muhammad Jan Sakhizadeh as a person with significant control on 1 September 2017
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 6
08 Sep 2018 AP01 Appointment of Mr Muhammad Jan Sakhizadeh as a director on 1 September 2017
08 Sep 2018 AA Micro company accounts made up to 31 August 2018
29 Jun 2018 AA Micro company accounts made up to 31 August 2017
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
01 Apr 2018 AD01 Registered office address changed from 35 Whitehall London SW1A 2BX to 21a Buckingham Palace Road London SW1W 0PP on 1 April 2018
10 Mar 2018 MR04 Satisfaction of charge 1 in full
10 Mar 2018 MR04 Satisfaction of charge 3 in full
10 Mar 2018 MR04 Satisfaction of charge 4 in full
12 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Ghulam Sarwar Afzaly as a person with significant control on 6 April 2016
30 May 2017 AA Total exemption full accounts made up to 31 August 2016
30 May 2017 MR04 Satisfaction of charge 2 in full
08 Mar 2017 MR04 Satisfaction of charge 5 in full
13 Sep 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 3