About

Registered Number: 06495286
Date of Incorporation: 06/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG

 

Having been setup in 2008, Lammo Ltd has its registered office in Bristol, it's status is listed as "Active". The companies directors are listed as Lammond, Linda Jane, Lammond, Neil, Edwards, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMMOND, Linda Jane 07 February 2008 - 1
LAMMOND, Neil 07 February 2008 - 1
EDWARDS, Steven 07 February 2008 19 May 2008 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 18 December 2017
EH02 - N/A 23 February 2017
EH03 - N/A 23 February 2017
CS01 - N/A 23 February 2017
EH01 - N/A 23 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 11 January 2011
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
CERTNM - Change of name certificate 28 March 2009
363a - Annual Return 23 March 2009
CERTNM - Change of name certificate 20 January 2009
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
225 - Change of Accounting Reference Date 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
CERTNM - Change of name certificate 12 March 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.