About

Registered Number: 03532197
Date of Incorporation: 20/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Forest Trading Estate, Priestley Way, London, E17 6AL

 

Lampax Ltd was founded on 20 March 1998 with its registered office in London, it has a status of "Active". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOFRONIOU, Andrew 20 March 1998 - 1
ACR REGISTRARS LIMITED 20 March 1998 20 March 1998 1
Secretary Name Appointed Resigned Total Appointments
SOFRONIOU, Virginia 20 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 22 May 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 22 January 2019
DISS40 - Notice of striking-off action discontinued 07 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 28 June 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 01 July 2013
MR04 - N/A 16 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 08 April 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 22 April 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 11 April 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 14 December 1999
395 - Particulars of a mortgage or charge 22 September 1999
287 - Change in situation or address of Registered Office 24 August 1999
363s - Annual Return 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.