- 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) |
---|---|---|---|
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
28 Jun 2018 | AD01 | Registered office address changed from 25 Second Avenue Wellingborough NN8 3PX England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Sorin Constantin Bot as a director on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Sorin Constantin Bot as a person with significant control on 5 April 2018 | |
16 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Feb 2018 | PSC07 | Cessation of Graeme Miller as a person with significant control on 8 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Graeme Miller as a director on 8 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 25 Second Avenue Wellingborough NN8 3PX on 15 February 2018 | |
15 Feb 2018 | PSC01 | Notification of Sorin Constantin Bot as a person with significant control on 8 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Sorin Constantin Bot as a director on 8 February 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
19 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Phillip Mumby as a director on 19 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 55 Sidney Street Grantham NG31 8AZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Graeme Miller as a director on 19 July 2016 | |
23 Mar 2016 | AP01 | Appointment of Phillip Mumby as a director on 14 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 6 Horton Street Derby DE23 8LN United Kingdom to 55 Sidney Street Grantham NG31 8AZ on 23 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Jordan Ford as a director on 14 March 2016 | |
10 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
04 Jan 2016 | AP01 | Appointment of Jordan Ford as a director on 14 December 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 68 Clickers Drive Northampton NN5 4ED United Kingdom to 6 Horton Street Derby DE23 8LN on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Vasilii Doncila as a director on 14 December 2015 |