LAMPLIGHT DATABASE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

29/04/2529 April 2025 Registered office address changed from PO Box 79236 Lamplight Hq Lamplight Hq London NW26 9RG England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2025-04-29

View Document

29/04/2529 April 2025 Secretary's details changed for Mr Matthew Leslie Parker on 2025-04-28

View Document

29/04/2529 April 2025 Change of details for Mr Matthew Leslie Parker as a person with significant control on 2025-04-28

View Document

29/04/2529 April 2025 Director's details changed for Ms Sarah Eleanor Parker on 2025-04-28

View Document

29/04/2529 April 2025 Director's details changed for Mr Matthew Leslie Parker on 2025-04-28

View Document

29/04/2529 April 2025 Change of details for Ms Sarah Eleanor Parker as a person with significant control on 2025-04-28

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Registered office address changed from PO Box 79236 Lamplight Hq 46 Oldfield Road London NW26 9RG England to PO Box 79236 Lamplight Hq Lamplight Hq London NW26 9RG on 2023-12-13

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/08/229 August 2022 Registered office address changed from , Suite P, Burlington House Crosby Road North, Liverpool, L22 0PJ, England to PO Box 79236 Lamplight Hq Lamplight Hq London NW26 9RG on 2022-08-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM ROOM 23 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND

View Document

18/11/2018 November 2020 Registered office address changed from , Room 23 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England to PO Box 79236 Lamplight Hq Lamplight Hq London NW26 9RG on 2020-11-18

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 25 LEITH MANSIONS GRANTULLY ROAD LONDON W9 1LQ

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH ELEANOR PARKER / 18/07/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 18/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 18/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELEANOR PARKER / 18/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 03/08/2020

View Document

03/08/203 August 2020 Registered office address changed from , 25 Leith Mansions, Grantully Road, London, W9 1LQ to PO Box 79236 Lamplight Hq Lamplight Hq London NW26 9RG on 2020-08-03

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

15/08/1315 August 2013 SAIL ADDRESS CREATED

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM ROOM 306 MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FT

View Document

29/04/1329 April 2013 Registered office address changed from , Room 306 Macmillan House Paddington Station, London, W2 1FT on 2013-04-29

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/08/125 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 16/02/2012

View Document

05/08/125 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 16/02/2012

View Document

05/08/125 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH ELEANOR PARKER / 16/02/2012

View Document

29/07/1129 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 29/07/2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 29/07/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM BASEMENT FLAT 14 OXFORD ROAD LONDON NW6 5SL

View Document

11/05/1111 May 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

11/05/1111 May 2011 Registered office address changed from , Basement Flat 14 Oxford Road, London, NW6 5SL on 2011-05-11

View Document

14/02/1114 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE PARKER / 20/07/2010

View Document

08/03/108 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PARKER / 24/07/2009

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PARKER / 24/07/2009

View Document

24/07/0924 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 14 OXFORD ROAD LONDON NW6 5SL

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PARKER / 20/07/2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PARKER / 23/07/2008

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 SHARES OFF TO S PARKER 09/06/05

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 £ NC 1000/2000 09/06/0

View Document

21/06/0521 June 2005

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 117 CARLTON VALE KILBURN LONDON NW6 5HQ

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

21/06/0521 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

28/07/0428 July 2004 S366A DISP HOLDING AGM 20/07/04

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

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