Advanced company searchLink opens in new window

LACMOR LIMITED

Company number 14613618

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 MR01 Registration of charge 146136180002, created on 2 August 2024
29 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2024 MA Memorandum and Articles of Association
25 Jul 2024 CC04 Statement of company's objects
24 Jul 2024 PSC07 Cessation of Thomas Francis Moriarty as a person with significant control on 5 July 2024
24 Jul 2024 PSC02 Notification of Celnor Group Limited as a person with significant control on 5 July 2024
24 Jul 2024 PSC07 Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on 5 July 2024
24 Jul 2024 AD01 Registered office address changed from 46-54 High Street Ingatestone CM4 9DW United Kingdom to One St Peter's Square Manchester M2 3DE on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Fergal Cathal Cawley as a director on 5 July 2024
24 Jul 2024 AP01 Appointment of Mr Simon Christopher Parrington as a director on 5 July 2024
24 Jul 2024 TM02 Termination of appointment of Suzanna Lee Freeborn as a secretary on 5 July 2024
24 Jul 2024 TM02 Termination of appointment of Alice Tuff-Lacey as a secretary on 5 July 2024
15 Jul 2024 MR04 Satisfaction of charge 146136180001 in full
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 99.8
20 Feb 2024 AP03 Appointment of Alice Tuff-Lacey as a secretary on 14 February 2024
20 Feb 2024 AP03 Appointment of Suzanna Lee Freeborn as a secretary on 14 February 2024
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
31 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 93.20
20 Jun 2023 MR01 Registration of charge 146136180001, created on 19 June 2023
24 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-24
  • GBP 43.2