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)
02 Dec 2015 TM01 Termination of appointment of a director
01 Dec 2015 AD01 Registered office address changed from 24 Brashland Drive Northampton NN4 0SS United Kingdom to 68 Clickers Drive Northampton NN5 4ED on 1 December 2015
01 Dec 2015 AP01 Appointment of Vasilii Doncila as a director on 11 November 2015
25 Nov 2015 TM01 Termination of appointment of Tony Lucas as a director on 2 October 2015
24 Sep 2015 AP01 Appointment of Tony Lucas as a director on 17 September 2015
24 Sep 2015 AD01 Registered office address changed from 97 Turner Street Northampton NN1 4JJ to 24 Brashland Drive Northampton NN4 0SS on 24 September 2015
24 Sep 2015 TM01 Termination of appointment of Alan Redmore as a director on 17 September 2015
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
08 Apr 2015 AP01 Appointment of Alan Redmore as a director on 27 March 2015
08 Apr 2015 AD01 Registered office address changed from 27 Chargrove Yate Bristol BS37 4LG United Kingdom to 97 Turner Street Northampton NN1 4JJ on 8 April 2015
08 Apr 2015 TM01 Termination of appointment of Marcus Nelson as a director on 27 March 2015
03 Feb 2015 AD01 Registered office address changed from 33 Lympne Avenue Plymouth PL5 2PS United Kingdom to 27 Chargrove Yate Bristol BS37 4LG on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Mark Hughes as a director on 30 January 2015
03 Feb 2015 AP01 Appointment of Marcus Nelson as a director on 30 January 2015
11 Sep 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 33 Lympne Avenue Plymouth PL5 2PS on 11 September 2014
11 Sep 2014 AP01 Appointment of Mark Hughes as a director on 27 August 2014
11 Sep 2014 TM01 Termination of appointment of Terence Dunne as a director on 27 August 2014
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1