Advanced company searchLink opens in new window

LAMANA LTD

Company number SC474402

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2022 DS01 Application to strike the company off the register
11 May 2022 CS01 Confirmation statement made on 4 April 2022 with updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
11 May 2018 PSC04 Change of details for Mrs Deborah Rose Florsheim as a person with significant control on 5 April 2017
10 May 2018 PSC07 Cessation of Raymond Barry Mail as a person with significant control on 5 April 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 TM01 Termination of appointment of Raymond Barry Mail as a director on 4 May 2017
28 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
13 May 2015 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,000
19 Jun 2014 AP01 Appointment of Mrs Deborah Rose Florsheim as a director
05 Jun 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
04 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted