Bolton
BL2 1AY
Director Name | Hsa Pa Lae Wah |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Secretary Name | Miss Hsa Pa Lae Wah |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 35 Brunswick Court Bolton Lancashire BL1 2XS |
Director Name | Mr Armstrong Njume Etape |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 16 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 19 May 2013) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Appartment 722 85 Greengate Salford Greater Manchester M3 7NE |
Website | www.lamamisecurity.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 473811561 |
Telephone region | Mobile |
Registered Address | 132 Bradshaw Gate Bolton BL2 1AY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Lafric Maurice Nguetsop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,567 |
Cash | £842 |
Current Liabilities | £2,275 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 August 2016 | Appointment of Hsa Pa Lae Wah as a director on 3 August 2016 (3 pages) |
1 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Director's details changed for Mr Lafric Maurice Nguetsop on 1 August 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 November 2014 | Registered office address changed from 35 Brunswick Court Bolton Lancashire BL1 2XS England to 76 King Manchester Lancashire M2 4NH on 14 November 2014 (2 pages) |
20 October 2014 | Registered office address changed from 3 Chadwick Street Bolton Lancashire BL2 1JN to 35 Brunswick Court Bolton Lancashire BL1 2XS on 20 October 2014 (1 page) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 March 2014 | Registered office address changed from 6Th & 7Th Floor 120 Bark Street Bolton Lancashire BL1 2AX England on 13 March 2014 (1 page) |
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Termination of appointment of Armstrong Etape as a director (1 page) |
24 January 2013 | Director's details changed for Mr Armstrong Njume Etape on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Lafric Maurice Nguetsop on 23 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 712 Marsden Road Bolton Lancashire BL1 2JX United Kingdom on 22 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Armstrong Njume Etape on 17 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Armstrong Njume Etape on 16 January 2013 (2 pages) |
16 January 2013 | Appointment of Mr Armstrong Njume Etape as a director (2 pages) |
3 January 2013 | Registered office address changed from 18 Salisbury Street Bolton Lancashire BL3 5DR United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 18 Salisbury Street Bolton Lancashire BL3 5DR United Kingdom on 3 January 2013 (1 page) |
6 September 2012 | Change of name notice (2 pages) |
6 September 2012 | Company name changed lamami security LTD\certificate issued on 06/09/12
|
10 July 2012 | Director's details changed for Mr Lafric Maurice Nguetsop on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from 35 Brunswick Court Bolton Lancashire BL1 2XS England on 10 July 2012 (1 page) |
13 June 2012 | Termination of appointment of Hsa Wah as a secretary (1 page) |
12 June 2012 | Termination of appointment of Hsa Wah as a secretary (1 page) |
28 May 2012 | Incorporation
|