- Company Overview for LAMH INTERNATIONAL LTD (13258736)
- Filing history for LAMH INTERNATIONAL LTD (13258736)
- People for LAMH INTERNATIONAL LTD (13258736)
- More for LAMH INTERNATIONAL LTD (13258736)
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) |
---|---|---|---|
05 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
04 Jun 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 29 May 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from 115B Warwick Street Leamington Spa CV32 4QZ England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 4 June 2024 | |
04 Jun 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 29 May 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Louisa Havers as a director on 29 May 2024 | |
04 Jun 2024 | PSC07 | Cessation of Louisa Havers as a person with significant control on 29 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from Ground Floor, Warwick House Banbury Road Southam CV47 2PT United Kingdom to 115B Warwick Street Leamington Spa CV32 4QZ on 24 November 2021 | |
11 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-11
|