LAMPWICK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

30/01/2530 January 2025 Satisfaction of charge 059764170005 in full

View Document

17/12/2417 December 2024 Director's details changed for Mrs Nishi Anand on 2024-12-17

View Document

17/12/2417 December 2024 Secretary's details changed for Mrs Nishi Anand on 2024-12-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Satisfaction of charge 059764170006 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 3 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 4 in full

View Document

11/07/2411 July 2024 Registration of charge 059764170008, created on 2024-07-11

View Document

25/06/2425 June 2024 Registration of charge 059764170007, created on 2024-06-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Secretary's details changed for Mrs Nishi Anand on 2023-10-19

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

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

View Document

26/03/2326 March 2023 Director's details changed for Mrs Nishi Anand on 2023-03-26

View Document

26/03/2326 March 2023 Director's details changed for Mr Mahesh Anand on 2023-03-26

View Document

26/03/2326 March 2023 Director's details changed for Mr Amar Sagar Anand on 2023-03-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Amar Sagar Anand as a director on 2022-05-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

24/02/1524 February 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059764170005

View Document

11/01/1311 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/06/1219 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/119 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHI ANAND / 17/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH ANAND / 17/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: EDBROOKE HOUSE, ST JOHNS ROAD, WOKING, SURREY, GU21 7SE

View Document

24/10/0624 October 2006 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