LAMPHALL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Registered office address changed from 52a Mersey View Brighton-Le-Sands Liverpool Merseyside L22 6QB United Kingdom to No 1 Old Hall Street Liverpool L3 9HF on 2024-10-22 |
22/10/2422 October 2024 | Resolutions |
22/10/2422 October 2024 | Statement of affairs |
22/10/2422 October 2024 | Appointment of a voluntary liquidator |
29/08/2429 August 2024 | Appointment of Dr Brian Ronald Atkin as a director on 2024-08-29 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
16/06/2116 June 2021 | Registered office address changed from Telegraph House, Moor Lane Crosby Liverpool L23 2SF to 52a Mersey View Brighton-Le-Sands Liverpool Merseyside L22 6QB on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CUNNINGHAM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CUNNINGHAM / 03/07/2011 |
27/07/1127 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE CUNNINGHAM / 03/07/2011 |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUNNINGHAM / 03/07/2011 |
26/07/1126 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CUNNINGHAM / 03/07/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE CUNNINGHAM / 03/07/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA CUNNINGHAM / 03/07/2010 |
03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUNNINGHAM / 01/01/2008 |
11/07/0811 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA CUNNINGHAM / 01/01/2008 |
22/04/0822 April 2008 | DIRECTOR APPOINTED MISS ADELE CUNNINGHAM |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/08/079 August 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/08/053 August 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/08/046 August 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/07/0319 July 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
15/08/0215 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/08/0215 August 2002 | NEW DIRECTOR APPOINTED |
02/08/022 August 2002 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
01/08/021 August 2002 | DIRECTOR RESIGNED |
01/08/021 August 2002 | SECRETARY RESIGNED |
03/07/023 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAMPHALL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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