Advanced company searchLink opens in new window

CROMPTON LAMPS LIMITED

Company number 05590551

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)
17 Oct 2011 AD01 Registered office address changed from Unit 2 Marr Tree Business Park Bowling Back Lane Bradford BD4 8QE on 17 October 2011
17 Aug 2011 AA Full accounts made up to 31 December 2010
12 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
23 Aug 2010 AA Accounts for a medium company made up to 31 December 2009
09 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Waclaw Marek Lewandowski on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Richard Graham Lumb on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Michael Anthony Crossley on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Robert Priestley on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Kenneth Gourlay on 12 October 2009
22 Jun 2009 AA Accounts for a medium company made up to 31 December 2008
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Oct 2008 363a Return made up to 12/10/08; full list of members
01 Aug 2008 AA Accounts for a medium company made up to 31 December 2007
17 Jan 2008 122 £ ic 1040000/104000 20/12/07 £ sr 936000@1=936000
05 Dec 2007 288a New director appointed
05 Dec 2007 363s Return made up to 12/10/07; full list of members
12 Jun 2007 AA Accounts for a medium company made up to 31 December 2006
09 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Mar 2007 123 £ nc 1100000/1200000 13/03/06
13 Nov 2006 363s Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
22 Jun 2006 287 Registered office changed on 22/06/06 from: netherfield road guiseley leeds west yorkshire LS20 9NZ
11 Apr 2006 MEM/ARTS Memorandum and Articles of Association