BIG LAMP INNS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Termination of appointment of John Harling Tomlinson as a director on 2025-09-10 |
| 22/07/2522 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 11/07/2511 July 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 22/05/2522 May 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
| 28/02/2528 February 2025 | Statement of capital on 2025-02-28 |
| 19/02/2519 February 2025 | |
| 19/02/2519 February 2025 | |
| 19/02/2519 February 2025 | Resolutions |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/07/2328 July 2023 | Notification of Karen Exelby as a person with significant control on 2016-04-06 |
| 28/07/2328 July 2023 | Notification of Mavis Tomlinson as a person with significant control on 2016-04-06 |
| 27/07/2327 July 2023 | Cessation of Norman Bell as a person with significant control on 2023-07-27 |
| 27/07/2327 July 2023 | Notification of John Tomlinson as a person with significant control on 2016-04-06 |
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/06/1624 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/06/1523 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 08/12/148 December 2014 | REDUCE ISSUED CAPITAL 24/11/2014 |
| 08/12/148 December 2014 | 08/12/14 STATEMENT OF CAPITAL GBP 250 |
| 08/12/148 December 2014 | SOLVENCY STATEMENT DATED 17/11/14 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/06/1415 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BELL / 01/06/2013 |
| 15/06/1415 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/06/1328 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BELL / 01/06/2013 |
| 28/06/1328 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN BELL / 01/06/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 11/06/1211 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 02/06/122 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/07/115 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARLING TOMLINSON / 07/06/2010 |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BELL / 07/06/2010 |
| 01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM C/O PETERSEN STAINLESS RIGGING LTD COWEN ROAD BLAYDON ON TYNE TYNE AND WEAR NE21 5TW |
| 01/07/101 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BELL / 07/06/2010 |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARLING TOMLINSON / 07/06/2010 |
| 17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/06/0819 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
| 09/07/079 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
| 02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 04/07/064 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
| 01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 02/07/052 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
| 27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: STAFFORD HOUSE 10 BILLETFIELD TAUNTON TA1 3NL |
| 05/07/045 July 2004 | DIRECTOR RESIGNED |
| 05/07/045 July 2004 | SECRETARY RESIGNED |
| 05/07/045 July 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/07/041 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
| 23/06/0423 June 2004 | COMPANY NAME CHANGED BIG LAMPS INNS LTD CERTIFICATE ISSUED ON 23/06/04 |
| 17/06/0417 June 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/06/0417 June 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 17/06/0417 June 2004 | £ NC 1000/25000 07/06/ |
| 17/06/0417 June 2004 | NC INC ALREADY ADJUSTED 07/06/04 |
| 07/06/047 June 2004 | 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