About

Registered Number: 03280005
Date of Incorporation: 18/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Thorpe Underwood House, Thorpe Underwood, Northampton, NN6 9PA

 

Established in 1996, Lampholder 2000 Ltd have registered office in Northampton. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CADBURY, Katharine Margaret 27 November 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 11 January 2019
MR04 - N/A 16 August 2018
SH19 - Statement of capital 15 May 2018
RESOLUTIONS - N/A 11 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2018
CAP-SS - N/A 11 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 30 March 2006
RESOLUTIONS - N/A 02 February 2006
CERT10 - Re-registration of a company from public to private 02 February 2006
53 - Application by a public company for re-registration as a private company 02 February 2006
MAR - Memorandum and Articles - used in re-registration 02 February 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 25 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 1997
88(2)P - N/A 19 December 1997
363s - Annual Return 24 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1997
395 - Particulars of a mortgage or charge 05 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 14 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
395 - Particulars of a mortgage or charge 24 January 1997
88(2)P - N/A 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
CERTNM - Change of name certificate 14 January 1997
MEM/ARTS - N/A 14 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
225 - Change of Accounting Reference Date 13 January 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
123 - Notice of increase in nominal capital 13 December 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 06 December 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 December 1996
NEWINC - New incorporation documents 18 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 1997 Fully Satisfied

N/A

Fixed and floating charge 17 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.