(CS01) Confirmation statement with no updates 2023/10/29
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Lamp Lighting Uk Limited Opal Business Centre, Opal Way Stone Business Park Stone Staffordshire ST15 0SS. Previous address: The Coach House Shirley Ashbourne Derbyshire DE6 3AZ England
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/09/17 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/09/17
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/10/29
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/09/16 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/09/16
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/10/29
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/10/06 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/10/29
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/10/29
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/10/11 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/11
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/07/08
filed on: 8th, July 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, July 2019
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/10/29
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to The Coach House Shirley Ashbourne Derbyshire DE6 3AZ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/09. New Address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ. Previous address: 340 Melton Road Leicester LE4 7SL
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/10/29
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/10/10
filed on: 14th, November 2016
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/10/29
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/29 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/30
capital
|
|
(AR01) Annual return drawn up to 2014/10/29 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/09/03 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/10/29 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/12/09
capital
|
|
(AD01) Change of registered office on 2013/12/04 from Unit 23 Emerald Way Stone Business Park Stone Staffordshire ST15 0SR
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012/11/28 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/10/29 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/12/07 - the day director's appointment was terminated
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/29 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2010/10/31 to 2011/03/31
filed on: 6th, May 2011
| accounts
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2011/01/28
filed on: 2nd, March 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/10/29 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2009/12/03.
filed on: 3rd, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2009/12/03 from 31 Corsham Street London N1 6DR
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
(TM01) 2009/12/03 - the day director's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2009/12/03.
filed on: 3rd, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2009
| incorporation
|
Free Download
(32 pages)
|