LAMPS 2 U DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

06/03/236 March 2023 Change of details for Mr Martin Williams as a person with significant control on 2023-01-06

View Document

03/03/233 March 2023 Cessation of Kathryn Ann Forrest as a person with significant control on 2023-01-06

View Document

03/03/233 March 2023 Cessation of David Kenneth Smith as a person with significant control on 2023-01-06

View Document

02/03/232 March 2023 Purchase of own shares.

View Document

02/03/232 March 2023 Purchase of own shares.

View Document

01/03/231 March 2023 Cancellation of shares. Statement of capital on 2023-01-06

View Document

01/03/231 March 2023 Cancellation of shares. Statement of capital on 2023-01-06

View Document

18/01/2318 January 2023 Termination of appointment of Michelle Smith as a secretary on 2023-01-06

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Previous accounting period extended from 2022-07-31 to 2022-11-30

View Document

06/01/236 January 2023 Termination of appointment of Kathryn Ann Forrest as a director on 2022-12-01

View Document

06/01/236 January 2023 Change of details for Mr Martin Williams as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Mr Martin Williams as a director on 2022-12-01

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/09/203 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/08/1929 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

03/09/183 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 CESSATION OF DAVID FREDERICK GRADLEY AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLIAMS

View Document

29/09/1729 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1718 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 07/04/17 STATEMENT OF CAPITAL GBP 8.00

View Document

12/09/1712 September 2017 18/05/17 STATEMENT OF CAPITAL GBP 12.00

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRADLEY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 12

View Document

02/05/172 May 2017 SOLVENCY STATEMENT DATED 07/04/17

View Document

02/05/172 May 2017 REDUCE ISSUED CAPITAL 07/04/2017

View Document

02/05/172 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

24/03/1624 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 03/09/12 STATEMENT OF CAPITAL GBP 12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/03/114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1025 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SECRETARY APPOINTED MICHELLE SMITH

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY ALISON GORIE

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

06/05/056 May 2005 COMPANY NAME CHANGED LAMPS-R-US LIMITED CERTIFICATE ISSUED ON 06/05/05

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED COOK SIXTEEN LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

22/02/0522 February 2005 S80A AUTH TO ALLOT SEC 14/02/05

View Document

14/02/0514 February 2005 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