About

Registered Number: 04527128
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 70 Kingsgate Road, Kilburn, London, NW6 4TE

 

Lamphurst Ltd was founded on 05 September 2002 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Lamphurst Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Alastair Simon 12 September 2002 - 1
TOMAN, Giles Richard 17 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BULLEN, Dean Michael 12 September 2002 17 September 2002 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 29 September 2005
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 19 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 31 December 2003
225 - Change of Accounting Reference Date 08 July 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 09 April 2003
287 - Change in situation or address of Registered Office 25 January 2003
287 - Change in situation or address of Registered Office 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2004 Outstanding

N/A

Legal charge 30 July 2004 Outstanding

N/A

Legal charge 29 December 2003 Outstanding

N/A

Legal charge 29 December 2003 Outstanding

N/A

Legal charge 20 May 2003 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.