LAMPLIGHTER LTD

Executive Summary

LAMPLIGHTER LTD currently occupies a nascent and undeveloped niche within the business support services sector, characterized by minimal operational activity and financial scale. While its concentrated ownership and clean governance establish a solid foundation, the company must prioritize defining its market proposition, investing in operational capacity, and leveraging strategic partnerships to unlock growth potential and mitigate risks associated with dormancy and low market visibility.

View Full Analysis Report →
Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Cessation of Burnish Ltd as a person with significant control on 2024-06-26

View Document

13/06/2413 June 2024 Cessation of We are Truerlein Limited as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Notification of Burnish Ltd as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Notification of Mhairi-Ann Gallicker as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Termination of appointment of Jenna Suzanne Petit-Keighley as a director on 2024-06-12

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Registered office address changed from Wards House Wards Road Elgin Moray IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 2024-03-18

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Resolutions

View Document

14/12/2214 December 2022 Second filing for the appointment of Mrs Jenna Suzanne Petit-Keighley as a director

View Document

12/12/2212 December 2022 Change of details for We are Truerlein Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-12-12

View Document

26/10/2226 October 2022 Termination of appointment of Richard Gallicker as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Roger Geoffrey Sutherland Smith as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Ross Andrew Mcginn as a director on 2022-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/08/2217 August 2022 Appointment of Mrs Jenna Suzanne Petit-Keighley as a director on 2022-02-12

View Document

10/05/2210 May 2022 Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY United Kingdom to Wards House Wards Road Elgin Moray IV30 1NL on 2022-05-10

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

10/02/2210 February 2022 Change of details for Truerlein to Limited as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Roger Geoffrey Sutherland Smith on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Ross Andrew Mcginn on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Richard Gallicker on 2022-02-08

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

07/02/227 February 2022 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY on 2022-02-07

View Document

30/01/2230 January 2022 Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-01-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 CURRSHO FROM 31/12/2021 TO 30/09/2021

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUERLEIN TO LIMITED

View Document

31/03/2131 March 2021 CESSATION OF MHAIRI-ANN GALLICKER AS A PSC

View Document

15/12/2015 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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