LAMPORTS LIMITED
Status | DISSOLVED |
Company No. | 06704672 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 20 days |
SUMMARY
LAMPORTS LIMITED is an dissolved private limited company with number 06704672. It was incorporated 15 years, 8 months, 9 days ago, on 23 September 2008 and it was dissolved 3 years, 7 months, 20 days ago, on 13 October 2020. The company address is Bradgate New Road Bradgate New Road, Marlow, SL7 3NQ, Bucks, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-20
Psc name: Mr Humayan Qureshi
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Humayan Qureshi
Change date: 2019-09-20
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Change person director company with change date
Date: 27 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-20
Officer name: Mrs Sandra Ann Qureshi
Documents
Change person director company with change date
Date: 27 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-20
Officer name: Mr Humayun Qureshi
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 31 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-08-31
Documents
Change account reference date company current extended
Date: 08 Mar 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: Bradgate New Road Marlow Bottom Marlow Bucks SL7 3NQ
Change date: 2018-01-11
Old address: 5 Sussex Road Harrow Middlesex HA1 4LT
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Sandra Ann Qureshi
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Humayun Qureshi
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009
Documents
Legacy
Date: 24 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed humayun qureshi
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed sandra ann qureshi
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 08566498 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD
Number: | 10219746 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11883981 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL ROAD,HAVERHILL,CB9 8BD
Number: | 04455464 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTHFIELD PATH,DAGENHAM,RM9 5UP
Number: | 10971035 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11321621 |
Status: | ACTIVE |
Category: | Private Limited Company |