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)
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