Advanced company searchLink opens in new window

LAMHROE LIMITED

Company number NI070674

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2017 DS01 Application to strike the company off the register
03 Mar 2017 TM01 Termination of appointment of Eoin Sugrue as a director on 29 November 2016
03 Mar 2017 TM01 Termination of appointment of Patrick Mccomiskey as a director on 29 November 2016
02 Nov 2016 TM01 Termination of appointment of Barry Joseph Lunn as a director on 1 November 2016
02 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 102,000
30 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
11 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102,000
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 102,000
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Jan 2013 AP01 Appointment of Mr Barry Joseph Lunn as a director
30 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from Northern Ireland Technology Park the Queens University of Belfast Cloreen Park, Malone Road Belfast BT9 5HN on 20 June 2012
29 Feb 2012 AR01 Annual return made up to 1 October 2011 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Feb 2011 TM01 Termination of appointment of Vincent Fusco as a director
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
18 Jun 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
11 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 April 2009
  • GBP 89,999