Advanced company searchLink opens in new window

LAMPPOST BANNERS LTD

Company number 07414210

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)
06 Jan 2017 TM01 Termination of appointment of Andrew Kenneth Walker as a director on 6 January 2017
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Mar 2014 AP01 Appointment of Mr Michael Anthony Brennan as a director
27 Mar 2014 AP01 Appointment of Mr Andrew Kenneth Walker as a director
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 110
06 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
30 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
10 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
03 Sep 2012 AP01 Appointment of Mr Kaushal Ashok Shah as a director
03 Sep 2012 TM01 Termination of appointment of Smeetaa Parekh as a director
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Mar 2012 AD01 Registered office address changed from , 10 Chingford Road, London, E17 4PJ, United Kingdom on 29 March 2012
28 Nov 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 July 2011
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
28 Nov 2011 AD01 Registered office address changed from , 203 Chingford Road, London, Waltham Forest, E17 5AB, England on 28 November 2011
28 Nov 2011 TM01 Termination of appointment of Ashok Shah as a director
28 Nov 2011 AP01 Appointment of Mrs Smeetaa Parekh as a director
15 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
15 Nov 2011 TM01 Termination of appointment of Navmee Balgobin as a director
10 Nov 2011 AP01 Appointment of Mr Ashok Shah as a director