LAMP LIGHTING UK LIMITED

Opal Business Centre Opal Way Opal Business Centre Opal Way, Stone, ST15 0SS, Staffordshire, England
StatusACTIVE
Company No.07841122
CategoryPrivate Limited Company
Incorporated09 Nov 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

LAMP LIGHTING UK LIMITED is an active private limited company with number 07841122. It was incorporated 12 years, 6 months, 7 days ago, on 09 November 2011. The company address is Opal Business Centre Opal Way Opal Business Centre Opal Way, Stone, ST15 0SS, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-17

Officer name: Mr Robert Nigel Stone

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Claire Stone

Change date: 2022-09-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 17 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-17

Psc name: Mr Robert Nigel Stone

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 17 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-17

Psc name: Joanne Claire Stone

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-16

Psc name: Mr Robert Nigel Stone

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Claire Stone

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mr Robert Nigel Stone

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-16

Psc name: Joanne Claire Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SS

Old address: Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SR England

Change date: 2022-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Joanne Claire Stone

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2021

Category: Address

Type: AD02

New address: Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SR

Old address: The Old Vicarage Shirley Ashbourne Derbyshire DE6 3AZ England

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Joanne Claire Stone

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Robert Nigel Stone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

New address: Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SR

Change date: 2021-04-12

Old address: The Coach House Hathersage Business Centre Hathersage Hope Valley S32 1BB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Claire Stone

Change date: 2019-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-13

Psc name: Joanne Clare Stone

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Mr Robert Nigel Stone

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Joanne Clare Stone

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Claire Stone

Change date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Mr Robert Nigel Stone

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-11

Psc name: Joanne Claire Stone

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Nigel Stone

Change date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: The Coach House Hathersage Business Centre Hathersage Hope Valley S32 1BB

Old address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom

Change date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with new address

Date: 27 Jun 2018

Category: Address

Type: AD02

New address: The Old Vicarage Shirley Ashbourne Derbyshire DE6 3AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 340 Melton Road Leicester Leicestershire LE4 7SL

Change date: 2018-06-27

New address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Joanne Claire Houlgrave

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robeert Nigel Stone

Change date: 2014-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stone

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Nigel Stone

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Nigel Stone

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Incorporation company

Date: 09 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53/55 ZETLAND ROAD LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:09477996
Status:ACTIVE
Category:Private Limited Company

BESPOKE - THE COMPANY LIMITED

143 HENDON WAY,LONDON,NW2 2NA

Number:10446169
Status:ACTIVE
Category:Private Limited Company

E1 APBY LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11485018
Status:ACTIVE
Category:Private Limited Company

ECROSSPAY LIMITED

KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX

Number:11039221
Status:ACTIVE
Category:Private Limited Company

HAMPSON GROUP LIMITED

UNIT 5 TOWER ENTERPRISE PARK,WIGAN,WN3 4DP

Number:10850425
Status:ACTIVE
Category:Private Limited Company

PELICAN MEDIA LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:04804449
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