LEAMINGTON LAMP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Director's details changed for Mr Philip Burley on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Timothy Michael Ellis on 2025-03-31

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Jane Gumbley as a director on 2021-10-05

View Document

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

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED SALLY HARWOOD

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED JANE GUMBLEY

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 ARTICLES OF ASSOCIATION

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

13/09/1913 September 2019 ALTER ARTICLES 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BURLEY / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL ELLIS / 02/08/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 22/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CESSATION OF TIMOTHY MICHAEL ELLIS AS A PSC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 04/09/15 NO MEMBER LIST

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BURLEY / 03/06/2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR ADAM SINDALL

View Document

09/10/149 October 2014 04/09/14 NO MEMBER LIST

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BURLEY / 01/04/2014

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED VENUE SUPPLIES LTD CERTIFICATE ISSUED ON 19/06/14

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM FLAT 2 10 COTEN END WARWICK CV34 4NP UNITED KINGDOM

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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