Advanced company searchLink opens in new window

LAMED CAPITAL LTD

Company number 10275219

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2024 AA Micro company accounts made up to 31 July 2022
28 Jan 2024 CS01 Confirmation statement made on 6 October 2023 with no updates
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2022 CS01 Confirmation statement made on 6 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
06 Oct 2020 PSC04 Change of details for Mr Daniel Weathlyland as a person with significant control on 5 October 2020
06 Oct 2020 CH01 Director's details changed for Mr Daniel Weathlyland on 5 October 2020
27 Sep 2020 AA Micro company accounts made up to 31 July 2020
27 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
27 Sep 2020 TM01 Termination of appointment of Emmanuel Kwadwo-Agyekum as a director on 25 September 2020
27 Sep 2020 PSC07 Cessation of Emmanuel Kwadwo-Agyekum as a person with significant control on 25 September 2020
25 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
29 Jul 2020 AD01 Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom to 125 Roman Road London E2 0QN on 29 July 2020
05 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates