- Company Overview for LAMELLION ENTERPRISES LTD (09143666)
- Filing history for LAMELLION ENTERPRISES LTD (09143666)
- People for LAMELLION ENTERPRISES LTD (09143666)
- More for LAMELLION ENTERPRISES LTD (09143666)
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) |
---|---|---|---|
16 Oct 2020 | TM01 | Termination of appointment of Minerva Crivat as a director on 22 September 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
27 Apr 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Flat 1 Avonhurst Court 320 Staines Road Hounslow TW4 5DG on 27 April 2020 | |
24 Apr 2020 | PSC01 | Notification of Minerva Crivat as a person with significant control on 7 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 7 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Ms Minerva Crivat as a director on 7 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 7 April 2020 | |
03 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Jan 2020 | AD01 | Registered office address changed from 273 Martindale Road Hounslow TW4 7HG United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 January 2020 | |
23 Jan 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 January 2020 | |
23 Jan 2020 | PSC07 | Cessation of Neve Vas as a person with significant control on 15 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Neve Vas as a director on 15 January 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from 12 Ravenscroft Harpenden AL5 1st England to 273 Martindale Road Hounslow TW4 7HG on 3 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Neve Vas as a person with significant control on 13 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Matthew Dean as a person with significant control on 13 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mrs Neve Vas as a director on 13 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Matthew Dean as a director on 13 November 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 24 July 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 24 July 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 12 Ravenscroft Harpenden AL5 1st on 3 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Matthew Dean as a director on 24 July 2018 | |
03 Aug 2018 | PSC01 | Notification of Matthew Dean as a person with significant control on 24 July 2018 |