LAMNA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAMNA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04475688

Incorporation date

02/07/2002

Size

Dormant

Contacts

Registered address

Registered address

The West Wing, Greenham Hall, Greenham, Wellington, Somerset TA21 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon11/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Secretary's details changed for Businessoffice Limited on 2022-12-01
dot icon22/12/2022
Director's details changed for Businessoffice Limited on 2022-12-01
dot icon21/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon20/12/2022
Director's details changed for Mr Charles Vessey Edis on 2022-12-01
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon28/10/2021
Registered office address changed from Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ on 2021-10-28
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Termination of appointment of Fractional Secretaries Limited as a secretary on 2021-04-23
dot icon28/04/2021
Termination of appointment of David Warren Hannah as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Fractional Administration Solutions Limited as a director on 2021-04-23
dot icon28/04/2021
Termination of appointment of Fractional Nominees Limited as a director on 2021-04-23
dot icon28/04/2021
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE on 2021-04-28
dot icon28/04/2021
Appointment of Mr Charles Vessey Edis as a director on 2021-04-28
dot icon28/04/2021
Appointment of Business Office Limited as a director on 2021-04-28
dot icon28/04/2021
Appointment of Business Office Limited as a secretary on 2021-04-28
dot icon05/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/05/2019
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2019-05-29
dot icon26/04/2019
Director's details changed for Fractional Nominees Limited on 2018-05-04
dot icon26/04/2019
Director's details changed for Fractional Administration Solutions Limited on 2018-05-04
dot icon26/04/2019
Secretary's details changed for Fractional Secretaries Limited on 2018-05-04
dot icon07/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon25/10/2018
Notification of a person with significant control statement
dot icon18/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/10/2018
Withdrawal of a person with significant control statement on 2018-10-17
dot icon03/07/2018
Appointment of Mr David Warren Hannah as a director on 2018-05-04
dot icon03/07/2018
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2018-07-03
dot icon14/04/2018
Termination of appointment of David Leslie Bates as a director on 2018-04-12
dot icon07/02/2018
Appointment of Fractional Nominees Limited as a director on 2018-01-03
dot icon07/02/2018
Appointment of Fractional Administration Solutions Limited as a director on 2018-01-03
dot icon07/02/2018
Termination of appointment of Lucy Ann Whitfield as a director on 2018-01-03
dot icon07/02/2018
Termination of appointment of Julia Rachel Day as a director on 2018-01-03
dot icon06/12/2017
Appointment of Fractional Secretaries Limited as a secretary on 2017-12-04
dot icon06/12/2017
Termination of appointment of Smd Secretaries Limited as a secretary on 2017-12-04
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Appointment of Miss Lucy Ann Whitfield as a director on 2016-12-31
dot icon05/01/2017
Appointment of Miss Julia Rachel Day as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of Smd Secretaries Limited as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of Smd Directors Limited as a director on 2016-12-31
dot icon14/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon25/11/2015
Current accounting period shortened from 2016-10-31 to 2015-12-31
dot icon03/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Nicholas Hannah as a director
dot icon14/11/2013
Appointment of Mr David Leslie Bates as a director
dot icon22/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon22/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/10/2010
Appointment of Smd Secretaries Limited as a secretary
dot icon07/10/2010
Appointment of Smd Secretaries Limited as a director
dot icon07/10/2010
Appointment of Smd Directors Limited as a director
dot icon07/10/2010
Termination of appointment of Marlborough Secretaries Limited as a secretary
dot icon07/10/2010
Termination of appointment of Marlborough Trust Company Limited as a director
dot icon07/10/2010
Termination of appointment of Marlborough Nominees Ltd as a director
dot icon26/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/11/2009
Registered office address changed from Po Box 5 Willow House Heswall Wirral CH60 0FW on 2009-11-26
dot icon26/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon26/11/2009
Director's details changed for Marlborough Trust Company Limited on 2009-10-31
dot icon26/11/2009
Secretary's details changed for Marlborough Secretaries Limited on 2009-10-31
dot icon26/11/2009
Director's details changed for Marlborough Nominees Ltd on 2009-10-31
dot icon28/01/2009
Resolutions
dot icon17/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon14/11/2008
Director appointed nicholas robert hannah
dot icon27/05/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/05/2008
Accounting reference date extended from 31/07/2007 to 31/10/2007
dot icon26/11/2007
Return made up to 31/10/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon26/11/2007
Secretary's particulars changed
dot icon11/07/2007
Return made up to 02/07/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/03/2007
Registered office changed on 12/03/07 from: queen anne house, 4,6 & 8 new street leicester LE1 5NR
dot icon24/08/2006
Return made up to 02/07/06; full list of members
dot icon24/08/2006
Registered office changed on 24/08/06 from: queen anne house 4-6 new street leicester LE1 5NR
dot icon09/03/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New secretary appointed
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: c/o newhaven group 40 gerrard street london W1V 7LP
dot icon18/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon06/07/2005
Return made up to 02/07/05; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2004-07-31
dot icon17/08/2004
Registered office changed on 17/08/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT
dot icon11/08/2004
Return made up to 02/07/04; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon30/07/2003
Return made up to 02/07/03; full list of members
dot icon02/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMD SECRETARIES LIMITED
Corporate Director
01/10/2010 - 31/12/2016
52
SMD SECRETARIES LIMITED
Corporate Secretary
01/10/2010 - 04/12/2017
52
FRACTIONAL SECRETARIES LIMITED
Corporate Secretary
04/12/2017 - 23/04/2021
132
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Corporate Director
03/01/2018 - 23/04/2021
95
FRACTIONAL NOMINEES LIMITED
Corporate Director
03/01/2018 - 23/04/2021
183

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAMNA PROPERTIES LIMITED

LAMNA PROPERTIES LIMITED is an(a) Active company incorporated on 02/07/2002 with the registered office located at The West Wing, Greenham Hall, Greenham, Wellington, Somerset TA21 0JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAMNA PROPERTIES LIMITED?

toggle

LAMNA PROPERTIES LIMITED is currently Active. It was registered on 02/07/2002 .

Where is LAMNA PROPERTIES LIMITED located?

toggle

LAMNA PROPERTIES LIMITED is registered at The West Wing, Greenham Hall, Greenham, Wellington, Somerset TA21 0JJ.

What does LAMNA PROPERTIES LIMITED do?

toggle

LAMNA PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAMNA PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-12-31.