LAMP CAPS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Boyd Johnston Muir on 2025-01-06

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

18/09/2418 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Simon Lloyd Carmel as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Philip Alexander Cox as a director on 2024-04-01

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 23/07/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN BARKER / 23/07/2018

View Document

23/08/1823 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ABOLANLE ABIOYE / 23/07/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JAMES SHARPE / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / EMI GROUP LIMITED / 23/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 364-366 KENSINGTON HIGH STREET LONDON W14 8NS

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTANT

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR SIMON LLOYD CARMEL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR DAVID RICHARD JAMES SHARPE

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR ADAM MARTIN BARKER

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 27/09/2013

View Document

10/05/1310 May 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 08/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 08/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW

View Document

17/12/1217 December 2012 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

15/12/1215 December 2012 SECRETARY APPOINTED MRS ABOLANLE ABIOYE

View Document

15/12/1215 December 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL CONSTANT

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR BOYD JOHNSTON MUIR

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PRIOR / 11/03/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ROGER CONANT FAXON

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADD

View Document

09/01/119 January 2011 DIRECTOR APPOINTED RUTH CATHERINE PRIOR

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

11/11/1011 November 2010 ADOPT ARTICLES 24/09/2010

View Document

11/11/1011 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR STEPHEN MARTIN COTTIS

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR ANDREW PETER CHADD

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADD

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/04/1020 April 2010 TERMINATE DIR APPOINTMENT

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON

View Document

29/03/1029 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 CHANGE PERSON AS DIRECTOR

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ANCLIFF / 01/10/2009

View Document

05/10/095 October 2009 CORPORATE SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR RUNE MARKI

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY GERARD GENT

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY, CAMBERLEY SURREY GU16 8QD

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/09/0817 September 2008 ALTER ARTICLES 19/09/2007

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SCHOFIELD

View Document

06/06/086 June 2008 DIRECTOR APPOINTED RUNE WILHELM MARKI

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/10/00; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 S252 DISP LAYING ACC 20/12/95

View Document

16/01/9616 January 1996 S80A AUTH TO ALLOT SEC 20/12/95

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 EXEMPTION FROM APPOINTING AUDITORS 20/12/95

View Document

16/01/9616 January 1996 S366A DISP HOLDING AGM 20/12/95

View Document

16/01/9616 January 1996 S386 DISP APP AUDS 20/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/10/95; CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ALTER MEM AND ARTS 23/11/94

View Document

13/12/9413 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: SHEFFIELD ROAD CHESTERFIELD S41 8LB

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 ALTER MEM AND ARTS 01/09/93

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: 68 EAST LANE WEMBLEY MIDDX HA9 7TH

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 26/02/90

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company