THE LIMEHOUSE LAMP COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

15/09/2215 September 2022 Appointment of Mrs Suzanne Margaret Hill as a director on 2022-09-09

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Director's details changed for Mr Elliott Michael Maurice on 2022-02-01

View Document

02/02/222 February 2022 Change of details for Mr Elliott Michael Maurice as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from Units 32/33 Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR England to Unit 32 Mackley Industrial Estate Henfield Road Small Dole West Sussex BN5 9XR on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT MICHAEL MAURICE / 18/09/2018

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT MICHAEL MAURICE / 18/09/2018

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNIT 32 MACKLEY INDUSTRIAL ESTATE HENFIELD ROAD SMALL DOLE WEST SUSSEX BN5 9XR

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY ELLIOTT MAURICE

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY MAURICE

View Document

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT MICHAEL MAURICE / 10/10/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELLIOTT MICHAEL MAURICE / 10/10/2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MRS WENDY MAURICE

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREA MAURICE

View Document

02/09/092 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: UNIT 32 MACKLEY INDUSTRIAL ESTATE HENFIELD ROAD SMALL DOLE WEST SUSSEX BN5 9XQ

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: CLASSIC HOUSE 10-12 CHAPEL MEWS WATERLOO STREET HOVE EAT SUSSEX BN3 1AR

View Document

31/01/0431 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: C/O BUCKWELL & RIDGE, 53 CHURCH ROAD, HOVE EAST SUSSEX BN3 2BR

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0322 January 2003 DIRECTOR 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