About

Registered Number: 05465667
Date of Incorporation: 27/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9, Barrington Industrial Park, Leycroft Road, Leicester, LE4 1ET,

 

Hospital Lamp Supplies Ltd was registered on 27 May 2005, it's status in the Companies House registry is set to "Active". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOSHIKAWA, Tomoko 01 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
AP03 - Appointment of secretary 07 June 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 16 July 2016
AD01 - Change of registered office address 16 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 12 June 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
225 - Change of Accounting Reference Date 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.