LAMPPOST ADVERTISING LIMITED
Status | DISSOLVED |
Company No. | 07051299 |
Category | Private Limited Company |
Incorporated | 21 Oct 2009 |
Age | 14 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 7 months, 29 days |
SUMMARY
LAMPPOST ADVERTISING LIMITED is an dissolved private limited company with number 07051299. It was incorporated 14 years, 6 months, 12 days ago, on 21 October 2009 and it was dissolved 4 years, 7 months, 29 days ago, on 03 September 2019. The company address is 47 Topsfield Parade 47 Topsfield Parade, London, N8 8PT.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bay Media Ltd
Change date: 2019-01-15
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Jonathan Schottlander
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-12
Officer name: Mr Mark Jonathan Schottlander
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type dormant
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Old address: Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom
Change date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type dormant
Date: 13 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-07
Officer name: Mr Mark Schottlander
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Forman
Documents
Some Companies
40 ELSYNGE ROAD,LONDON,SW18 2HN
Number: | 09043407 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 31 KESTREL COURT,PORTISHEAD,BS20 7AN
Number: | 11956567 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LEICESTER ROAD,LUTON,LU4 8SJ
Number: | 11888477 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SKYLINE PLACE,LUTON,LU1 3DQ
Number: | 08352774 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.M.S. ROOFING AND PROPERTY MAINTENANCE LIMITED
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 06499806 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE, 2,LONDON,N12 0DR
Number: | 07394567 |
Status: | ACTIVE |
Category: | Private Limited Company |