Advanced company searchLink opens in new window

LAMELLION ENTERPRISES LTD

Company number 09143666

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)
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