LAMPWICK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
30/01/2530 January 2025 | Satisfaction of charge 059764170005 in full |
17/12/2417 December 2024 | Director's details changed for Mrs Nishi Anand on 2024-12-17 |
17/12/2417 December 2024 | Secretary's details changed for Mrs Nishi Anand on 2024-12-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Micro company accounts made up to 2023-10-31 |
12/07/2412 July 2024 | Satisfaction of charge 059764170006 in full |
12/07/2412 July 2024 | Satisfaction of charge 3 in full |
12/07/2412 July 2024 | Satisfaction of charge 4 in full |
11/07/2411 July 2024 | Registration of charge 059764170008, created on 2024-07-11 |
25/06/2425 June 2024 | Registration of charge 059764170007, created on 2024-06-21 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Secretary's details changed for Mrs Nishi Anand on 2023-10-19 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with updates |
26/03/2326 March 2023 | Registered office address changed from 93 Westbury Road Northwood Middlesex HA6 3DA to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-03-26 |
26/03/2326 March 2023 | Director's details changed for Mrs Nishi Anand on 2023-03-26 |
26/03/2326 March 2023 | Director's details changed for Mr Mahesh Anand on 2023-03-26 |
26/03/2326 March 2023 | Director's details changed for Mr Amar Sagar Anand on 2023-03-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Appointment of Mr Amar Sagar Anand as a director on 2022-05-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/02/1525 February 2015 | DISS40 (DISS40(SOAD)) |
24/02/1524 February 2015 | FIRST GAZETTE |
24/02/1524 February 2015 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/07/1323 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059764170005 |
11/01/1311 January 2013 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/07/1218 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
18/07/1218 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/06/1226 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
19/06/1219 June 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
31/05/1231 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/12/119 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/01/1110 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHI ANAND / 17/01/2010 |
17/01/1017 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH ANAND / 17/01/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/06/093 June 2009 | DISS40 (DISS40(SOAD)) |
02/06/092 June 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | FIRST GAZETTE |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0718 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/079 March 2007 | DIRECTOR RESIGNED |
09/03/079 March 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: EDBROOKE HOUSE, ST JOHNS ROAD, WOKING, SURREY, GU21 7SE |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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