Advanced company searchLink opens in new window

LALLEMAND U.K. LIMITED

Company number SC154790

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)
28 Nov 2009 AA Full accounts made up to 31 January 2009
24 Sep 2009 SA Statement of affairs
24 Sep 2009 88(2) Ad 04/06/09\gbp si 1@1=1\gbp ic 4000000/4000001\
17 Jun 2009 MEM/ARTS Memorandum and Articles of Association
17 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2009 123 Gbp nc 4000000/4001000\04/06/09
04 Apr 2009 288b Appointment terminated director and secretary philip wainwright
13 Feb 2009 288a Director appointed timothy hugo pollock
05 Feb 2009 288a Director appointed brent jordan
19 Dec 2008 363a Return made up to 24/11/08; no change of members
22 Sep 2008 288b Appointment terminated director leslie patterson
20 May 2008 AA Full accounts made up to 26 January 2008
04 Feb 2008 363s Return made up to 24/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
30 May 2007 AA Full accounts made up to 27 January 2007
25 Jan 2007 363s Return made up to 24/11/06; full list of members
03 Nov 2006 419a(Scot) Dec mort/charge *
03 Oct 2006 AA Full accounts made up to 28 January 2006
14 Feb 2006 363s Return made up to 24/11/05; full list of members
02 Dec 2005 AA Full accounts made up to 29 January 2005
21 Jan 2005 AUD Auditor's resignation
10 Jan 2005 363s Return made up to 24/11/04; full list of members
02 Dec 2004 AA Full accounts made up to 31 January 2004
08 Jul 2004 287 Registered office changed on 08/07/04 from: unit 21,evans business centre mitchelston drive kirkcaldy fife KY1 3UF
11 Jun 2004 288a New director appointed
11 Jun 2004 288a New secretary appointed