(TM01) Director's appointment terminated on Thu, 22nd Feb 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 14th Dec 2023: 300000.00 GBP
filed on: 23rd, February 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 31st Dec 2022
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sun, 1st Jan 2023
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(24 pages)
|
(AP01) On Mon, 20th Mar 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Hanover Square London W1S 1HN England on Wed, 23rd Nov 2022 to One Heddon Street 1 Heddon Street London W1B 4BD
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from One Heddon Street 1 Heddon Street London W1B 4BD England on Wed, 23rd Nov 2022 to 1 Heddon Street London W1B 4BD
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lampe capital uk LIMITEDcertificate issued on 08/07/22
filed on: 8th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(20 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jan 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 57 Grosvenor Street London W1K 3JA England on Tue, 16th Mar 2021 to 14 Hanover Square London W1S 1HN
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Warwick Street London W1B 5NL England on Thu, 20th Aug 2020 to 57 Grosvenor Street London W1K 3JA
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 20th Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Sackville Street Sackville Street Room 1.02 London W1S 3AX England on Tue, 9th Jun 2020 to 48 Warwick Street London W1B 5NL
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from 2 Savile Row London W1S 3PA on Thu, 19th Sep 2019 to 25 Sackville Street Sackville Street Room 1.02 London W1S 3AX
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 9th, September 2016
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lampe capital uk (services) LIMITEDcertificate issued on 25/06/15
filed on: 25th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Aug 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 26th Jun 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Apr 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 4th Apr 2014. Old Address: 57 Grosvenor Street London W1K 3JA United Kingdom
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Aug 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(13 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Aug 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Apr 2012: 100000.00 GBP
filed on: 29th, May 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2011
| incorporation
|
Free Download
(20 pages)
|