L.A.M. FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 03078105
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of L.A.M. FINANCE LIMITED are www.lamfinance.co.uk, and www.l-a-m-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. L A M Finance Limited is a Private Limited Company. The company registration number is 03078105. L A M Finance Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of L A M Finance Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . MORONEY, Jacqueline Anne is a Director of the company. Secretary RICHMOND, Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MERCER, Steve has been resigned. Director MORONEY, Stuart John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
MORONEY, Jacqueline Anne
Appointed Date: 17 December 2012
61 years old

Resigned Directors

Secretary
RICHMOND, Mark
Resigned: 16 October 2008
Appointed Date: 11 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Director
MERCER, Steve
Resigned: 13 November 1995
Appointed Date: 11 July 1995
64 years old

Director
MORONEY, Stuart John
Resigned: 03 December 2012
Appointed Date: 11 July 1995
61 years old

Persons With Significant Control

Mrs Jacqueline Anne Moroney
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control as a member of a firm

L.A.M. FINANCE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 August 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
25 Sep 2015
Total exemption small company accounts made up to 31 August 2014
15 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 44 more events
22 Nov 1995
Director resigned
27 Jul 1995
Registered office changed on 27/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Jul 1995
New director appointed
27 Jul 1995
Secretary resigned;new secretary appointed;director resigned
11 Jul 1995
Incorporation