LAMPS 2 U DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Micro company accounts made up to 2024-11-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-11-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-14 with updates |
06/03/236 March 2023 | Change of details for Mr Martin Williams as a person with significant control on 2023-01-06 |
03/03/233 March 2023 | Cessation of Kathryn Ann Forrest as a person with significant control on 2023-01-06 |
03/03/233 March 2023 | Cessation of David Kenneth Smith as a person with significant control on 2023-01-06 |
02/03/232 March 2023 | Purchase of own shares. |
02/03/232 March 2023 | Purchase of own shares. |
01/03/231 March 2023 | Cancellation of shares. Statement of capital on 2023-01-06 |
01/03/231 March 2023 | Cancellation of shares. Statement of capital on 2023-01-06 |
18/01/2318 January 2023 | Termination of appointment of Michelle Smith as a secretary on 2023-01-06 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-11-30 |
06/01/236 January 2023 | Previous accounting period extended from 2022-07-31 to 2022-11-30 |
06/01/236 January 2023 | Termination of appointment of Kathryn Ann Forrest as a director on 2022-12-01 |
06/01/236 January 2023 | Change of details for Mr Martin Williams as a person with significant control on 2023-01-06 |
06/01/236 January 2023 | Appointment of Mr Martin Williams as a director on 2022-12-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
03/09/203 September 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
29/08/1929 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
03/09/183 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
14/02/1814 February 2018 | CESSATION OF DAVID FREDERICK GRADLEY AS A PSC |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLIAMS |
29/09/1729 September 2017 | RETURN OF PURCHASE OF OWN SHARES |
18/09/1718 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | 07/04/17 STATEMENT OF CAPITAL GBP 8.00 |
12/09/1712 September 2017 | 18/05/17 STATEMENT OF CAPITAL GBP 12.00 |
21/08/1721 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRADLEY |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/05/1717 May 2017 | 17/05/17 STATEMENT OF CAPITAL GBP 12 |
02/05/172 May 2017 | SOLVENCY STATEMENT DATED 07/04/17 |
02/05/172 May 2017 | REDUCE ISSUED CAPITAL 07/04/2017 |
02/05/172 May 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW |
24/03/1624 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/02/1527 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
05/03/145 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
20/02/1320 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
05/10/125 October 2012 | 03/09/12 STATEMENT OF CAPITAL GBP 12 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
29/02/1229 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
04/03/114 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
01/11/101 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/02/1025 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | SECRETARY APPOINTED MICHELLE SMITH |
09/12/089 December 2008 | APPOINTMENT TERMINATED SECRETARY ALISON GORIE |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | SECRETARY'S PARTICULARS CHANGED |
24/05/0524 May 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06 |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
06/05/056 May 2005 | COMPANY NAME CHANGED LAMPS-R-US LIMITED CERTIFICATE ISSUED ON 06/05/05 |
11/04/0511 April 2005 | COMPANY NAME CHANGED COOK SIXTEEN LIMITED CERTIFICATE ISSUED ON 11/04/05 |
22/02/0522 February 2005 | S80A AUTH TO ALLOT SEC 14/02/05 |
14/02/0514 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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