Company NameLamami Security Services Ltd
Company StatusDissolved
Company Number08085226
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date5 December 2023 (5 months ago)
Previous NameLamami Security Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Lafric Maurice Nguetsop
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address132 Bradshaw Gate
Bolton
BL2 1AY
Director NameHsa Pa Lae Wah
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
Lancashire
M2 4NH
Secretary NameMiss Hsa Pa Lae Wah
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address35 35 Brunswick Court
Bolton
Lancashire
BL1 2XS
Director NameMr Armstrong Njume Etape
Date of BirthMay 1984 (Born 40 years ago)
NationalityCameroonian
StatusResigned
Appointed16 January 2013(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 19 May 2013)
RoleBusiness  Director
Country of ResidenceEngland
Correspondence AddressAppartment 722 85 Greengate
Salford
Greater Manchester
M3 7NE

Contact

Websitewww.lamamisecurity.co.uk/
Email address[email protected]
Telephone07 473811561
Telephone regionMobile

Location

Registered Address132 Bradshaw Gate
Bolton
BL2 1AY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Lafric Maurice Nguetsop
100.00%
Ordinary

Financials

Year2014
Net Worth£1,567
Cash£842
Current Liabilities£2,275

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 August 2016Appointment of Hsa Pa Lae Wah as a director on 3 August 2016 (3 pages)
1 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Director's details changed for Mr Lafric Maurice Nguetsop on 1 August 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 November 2014Registered 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 2014Registered 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 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
13 March 2014Registered office address changed from 6Th & 7Th Floor 120 Bark Street Bolton Lancashire BL1 2AX England on 13 March 2014 (1 page)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
19 May 2013Termination of appointment of Armstrong Etape as a director (1 page)
24 January 2013Director's details changed for Mr Armstrong Njume Etape on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Lafric Maurice Nguetsop on 23 January 2013 (2 pages)
22 January 2013Registered office address changed from 712 Marsden Road Bolton Lancashire BL1 2JX United Kingdom on 22 January 2013 (1 page)
17 January 2013Director's details changed for Mr Armstrong Njume Etape on 17 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Armstrong Njume Etape on 16 January 2013 (2 pages)
16 January 2013Appointment of Mr Armstrong Njume Etape as a director (2 pages)
3 January 2013Registered office address changed from 18 Salisbury Street Bolton Lancashire BL3 5DR United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 18 Salisbury Street Bolton Lancashire BL3 5DR United Kingdom on 3 January 2013 (1 page)
6 September 2012Change of name notice (2 pages)
6 September 2012Company name changed lamami security LTD\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
(2 pages)
10 July 2012Director's details changed for Mr Lafric Maurice Nguetsop on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from 35 Brunswick Court Bolton Lancashire BL1 2XS England on 10 July 2012 (1 page)
13 June 2012Termination of appointment of Hsa Wah as a secretary (1 page)
12 June 2012Termination of appointment of Hsa Wah as a secretary (1 page)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)