-
LAMORRAN (TRURO) LIMITED - 7 Sandy Court Ashleigh Way, Plympton, Plymouth, PL7 5JX, United Kingdom
Company Information
- Company registration number
- 10822970
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Sandy Court Ashleigh Way
- Plympton
- Plymouth
- PL7 5JX
- England 7 Sandy Court Ashleigh Way, Plympton, Plymouth, PL7 5JX, England UK
Management
- Managing Directors
- MUSGREAVES, Steven
- SMITH, Stephen Marcus
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-06-16
- Age Of Company 2017-06-16 6 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Steven Musgreaves
- Mr Steven Musgreaves
- Mr Stephen Marcus Smith
- Eliot Group Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-06-29
- Last Date: 2020-06-15
-
LAMORRAN (TRURO) LIMITED Company Description
- LAMORRAN (TRURO) LIMITED is a ltd registered in United Kingdom with the Company reg no 10822970. Its current trading status is "live". It was registered 2017-06-16. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at 7 Sandy Court Ashleigh Way .
Get LAMORRAN (TRURO) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lamorran (Truro) Limited - 7 Sandy Court Ashleigh Way, Plympton, Plymouth, PL7 5JX, United Kingdom
- 2017-06-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LAMORRAN (TRURO) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-02-08) - MR04
-
liquidation-receiver-cease-to-act-receiver (2021-02-12) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-02-12) - REC2
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-07) - AD01
keyboard_arrow_right 2020
-
liquidation-receiver-appointment-of-receiver (2020-11-05) - RM01
-
termination-secretary-company-with-name-termination-date (2020-09-15) - TM02
-
notification-of-a-person-with-significant-control (2020-06-29) - PSC02
-
cessation-of-a-person-with-significant-control (2020-06-29) - PSC07
-
confirmation-statement-with-updates (2020-06-29) - CS01
-
change-person-director-company-with-change-date (2020-06-16) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-micro-entity (2019-12-16) - AA
-
legacy (2019-06-11) - RP04CS01
-
appoint-person-director-company-with-name-date (2019-04-12) - AP01
-
appoint-person-secretary-company-with-name-date (2019-04-12) - AP03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-20) - AA
-
confirmation-statement (2018-06-29) - CS01
-
change-person-director-company-with-change-date (2018-06-14) - CH01
-
change-account-reference-date-company-current-shortened (2018-02-14) - AA01
keyboard_arrow_right 2017
-
incorporation-company (2017-06-16) - NEWINC
-
capital-allotment-shares (2017-08-23) - SH01
-
resolution (2017-08-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-14) - MR01