About

Registered Number: 04728161
Date of Incorporation: 09/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3 Medina Court, Arctic Road, Cowes, Isle Of Wight, PO31 7XD

 

Having been setup in 2003, Lamor Corporation Uk Ltd have registered office in Cowes, it has a status of "Active". There are 5 directors listed for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSEN, Fred Jorgen 29 May 2003 - 1
CUSHNIRENEO, Alexandre Pitem Eleria 08 February 2006 23 January 2007 1
LARSEN, Bent Johan 29 May 2003 06 October 2008 1
RANTANEN, Timo Olavi 29 May 2003 11 December 2006 1
STOZHAROV, Alexey 08 February 2006 02 October 2006 1

Filing History

Document Type Date
AGREEMENT2 - N/A 21 July 2020
GUARANTEE2 - N/A 21 July 2020
CS01 - N/A 09 April 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 26 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 09 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 12 April 2016
CH04 - Change of particulars for corporate secretary 24 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
363a - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
225 - Change of Accounting Reference Date 18 August 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
225 - Change of Accounting Reference Date 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
123 - Notice of increase in nominal capital 24 May 2003
CERTNM - Change of name certificate 19 May 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.