LAMPARA LIMITED

Knight Chadwick , Knight Chadwick ,, London, W9 1NJ, England
StatusACTIVE
Company No.07682686
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

LAMPARA LIMITED is an active private limited company with number 07682686. It was incorporated 12 years, 10 months, 21 days ago, on 27 June 2011. The company address is Knight Chadwick , Knight Chadwick ,, London, W9 1NJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Amir Rezaei

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amir Rezaei

Change date: 2020-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076826860001

Charge creation date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Rezaei

Notification date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2017

Action Date: 18 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-18

New address: Knight Chadwick , 243 Elgin Avenue London W9 1NJ

Old address: C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove London W12 8LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2012

Action Date: 18 May 2012

Category: Address

Type: AD01

Old address: 291 Sandycombe Road Richmond Surrey TW9 3LU United Kingdom

Change date: 2012-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Old address: 291 Sandycombe Road Frampton Road Richmond Middlesex TW9 3LU United Kingdom

Change date: 2011-11-25

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET 274 LIMITED

2 KEATS DRIVE,TOWCESTER,NN12 6LT

Number:10091374
Status:ACTIVE
Category:Private Limited Company

HEY PARK MANAGEMENT COMPANY LIMITED

BERKELEY SHAW 35, LIVERPOOL ROAD,LIVERPOOL,L23 5SD

Number:01769367
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IBF CONTRACTORS LIMITED

WARWICKS,DUNMOW,CM6 1RU

Number:07132175
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT INSIGHT LIMITED

120 NEW CAVENDISH STREET,LONDON,W1W 6XX

Number:07069423
Status:ACTIVE
Category:Private Limited Company

JARCOM LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:06264314
Status:ACTIVE
Category:Private Limited Company

QUERCUS ADVISORS LIMITED

GLADE VIEW HIXET WOOD,CHIPPING NORTON,OX7 3SB

Number:11267932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source