Advanced company searchLink opens in new window

LAMP METALS LIMITED

Company number 00706083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
27 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 750,000
22 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 750,000
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
15 May 2015 AP01 Appointment of Mr David Richard James Sharpe as a director on 13 February 2015
15 May 2015 AP01 Appointment of Mr Adam Martin Barker as a director on 13 February 2015
16 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 750,000
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
17 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 750,000
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013
17 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
15 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
15 Dec 2012 AP03 Appointment of Mrs Abolanle Abioye as a secretary
13 Nov 2012 AP01 Appointment of Mr Richard Michael Constant as a director
12 Nov 2012 MEM/ARTS Memorandum and Articles of Association
12 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association