Famalam Ltd is a private limited company. Located at 35 New England Road, Ground Floor, Brighton BN1 4GG, the aforementioned 3 years old company was incorporated on 2020-06-29 and is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209). 2 directors can be found in this enterprise: Wai L. (appointed on 29 June 2020), Wai L. (appointed on 29 June 2020).
About
Name: Famalam Ltd
Number: 12703058
Incorporation date: 2020-06-29
End of financial year: 30 June
Address:
35 New England Road
Ground Floor
Brighton
BN1 4GG
SIC code:
68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Wai L.
29 June 2020
Nature of control:
25-50% shares
Wai L.
29 June 2020
Nature of control:
25-50% shares
The deadline for Famalam Ltd confirmation statement filing is 2024-07-12. The previous confirmation statement was sent on 2023-06-28. The date for the next annual accounts filing is 31 March 2024. Most recent accounts filing was submitted for the time period up to 30 June 2022.
2 persons of significant control are listed in the official register, namely: Wai L. that has 1/2 or less of shares. Wai L. that has 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
PSC04
Change to a person with significant control 2023-12-18
filed on: 20th, December 2023
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control 2023-12-18
filed on: 20th, December 2023
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 35 New England Road Ground Floor Brighton East Sussex BN1 4GG England to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2023-12-20
filed on: 20th, December 2023
| address
Free Download
(1 page)
CH01
On 2023-12-18 director's details were changed
filed on: 20th, December 2023
| officers
Free Download
(2 pages)
CH01
On 2023-12-18 director's details were changed
filed on: 20th, December 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2023-12-18
filed on: 20th, December 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2023-06-28
filed on: 11th, July 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2022-06-28
filed on: 22nd, July 2022
| confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 127030580003, created on 2022-05-03
filed on: 10th, May 2022
| mortgage
Free Download
(3 pages)
MR01
Registration of charge 127030580002, created on 2022-04-29
filed on: 29th, April 2022
| mortgage
Free Download
(3 pages)
MR01
Registration of charge 127030580001, created on 2022-04-22
filed on: 26th, April 2022
| mortgage
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2021-06-30
filed on: 28th, March 2022
| accounts
Free Download
(4 pages)
AD01
Registered office address changed from Flat 1 South Court 196 Dyke Road Brighton BN1 5AA England to 35 New England Road Ground Floor Brighton East Sussex BN1 4GG on 2021-11-16
filed on: 16th, November 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-06-28
filed on: 20th, August 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 29th, June 2020
| incorporation