Company NameMiguel Lamas Ltd.
Company StatusDissolved
Company Number08533176
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Miguel Lamas Romar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourts & Co Chartered Certified Accountants 49 Hig
Burnham-On-Crouch
Essex
CM0 8AG
Secretary NameMr Francisco Javier Lamas
StatusClosed
Appointed13 July 2017(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address2 Point Wharf Lane Apartment 42
Brentford
Middlesex
TW8 0EA
Secretary NameFrede Spencer
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N4 2LF

Location

Registered AddressCourts & Co Chartered Certified Accountants
49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Shareholders

2 at £1Miguel Lamas
100.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£2,207
Current Liabilities£6,238

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
18 February 2023Application to strike the company off the register (1 page)
16 July 2022Director's details changed for Mr Miguel Lamas on 16 July 2022 (2 pages)
16 July 2022Change of details for Mr Miguel Lamas as a person with significant control on 16 January 2022 (2 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 May 2021 (6 pages)
13 July 2021Registered office address changed from C/O Miguel Lamas 2 Apartment 42 2 Point Wharf Lane Brentford Middlesex TW8 0EA England to Courts & Co Chartered Certified Accountants 49 High Street Burnham-on-Crouch Essex CM0 8AG on 13 July 2021 (1 page)
13 July 2021Director's details changed for Mr Miguel Lamas on 12 July 2021 (2 pages)
13 July 2021Secretary's details changed for Mr Francisco Javier Lamas Romar on 12 July 2021 (1 page)
26 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 May 2020 (6 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
1 June 2019Confirmation statement made on 17 May 2019 with updates (3 pages)
21 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
26 August 2018Notification of Miguel Lamas as a person with significant control on 9 April 2018 (2 pages)
27 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
23 October 2017Appointment of Mr Francisco Javier Lamas Romar as a secretary on 13 July 2017 (2 pages)
23 October 2017Appointment of Mr Francisco Javier Lamas Romar as a secretary on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Frede Spencer as a secretary on 30 April 2017 (1 page)
13 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
13 July 2017Termination of appointment of Frede Spencer as a secretary on 30 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 June 2016Director's details changed for Mr Miguel Lamas on 19 June 2016 (2 pages)
19 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
19 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
19 June 2016Director's details changed for Mr Miguel Lamas on 19 June 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 July 2015Registered office address changed from 14 Palgrave Court 4 Southcott Road Teddington Middlesex TW11 0BU to C/O Miguel Lamas 2 Apartment 42 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 14 Palgrave Court 4 Southcott Road Teddington Middlesex TW11 0BU to C/O Miguel Lamas 2 Apartment 42 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 14 Palgrave Court 4 Southcott Road Teddington Middlesex TW11 0BU to C/O Miguel Lamas 2 Apartment 42 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 7 July 2015 (1 page)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
17 May 2013Incorporation (44 pages)
17 May 2013Incorporation (44 pages)