LAMPOT PROPERTIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from The Lambing Shed Main Street Barrow Oakham LE15 7PE England to 61a South Street Oakham Rutland LE15 6BG on 2023-09-25

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

04/10/214 October 2021 Director's details changed for Mr Christopher Edward Hanson on 2021-08-26

View Document

04/10/214 October 2021 Change of details for Mrs Shirley Elizabeth Hanson as a person with significant control on 2021-08-26

View Document

04/10/214 October 2021 Change of details for Mr Christopher Edward Hanson as a person with significant control on 2021-08-26

View Document

04/10/214 October 2021 Registered office address changed from Carpenters Court Main Street Barrow Oakham Rutland LE15 7PE to The Lambing Shed Main Street Barrow Oakham LE15 7PE on 2021-10-04

View Document

04/10/214 October 2021 Secretary's details changed for Mrs Shirley Elizabeth Hanson on 2021-08-26

View Document

04/10/214 October 2021 Director's details changed for Mrs Shirley Elizabeth Hanson on 2021-08-26

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

22/12/1022 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ELIZABETH HANSON / 04/11/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ELIZABETH HANSON / 04/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD HANSON / 04/11/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM CARPENTERS COURT MAIN STREET BARROW NR. OAKHAM RUTLAND LEICESTERSHIRE LE15 7PE

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED SHIRLEY ELIZABETH HANSON

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 12 YORK PLACE LEEDS LS1 2DS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED CHRISTOPHER EDWARD HANSON

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

07/11/087 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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