About

Registered Number: 04560963
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 49b Atcham Business Park, Atcham, Shrewsbury, Shropshire, SY4 4UG,

 

Lampion & Co. Ltd was founded on 11 October 2002 and has its registered office in Shropshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Callahan, Leon, Eacock, Mark Charles, Callahan, Irene, Jones, Robert William are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAHAN, Leon 18 October 2002 - 1
EACOCK, Mark Charles 01 January 2017 - 1
CALLAHAN, Irene 18 October 2002 15 September 2004 1
JONES, Robert William 18 October 2002 04 August 2017 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 13 August 2019
SH03 - Return of purchase of own shares 19 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
AA - Annual Accounts 25 July 2017
SH01 - Return of Allotment of shares 03 January 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 02 August 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 08 July 2005
395 - Particulars of a mortgage or charge 10 June 2005
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 17 October 2003
225 - Change of Accounting Reference Date 01 August 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
128(1) - Statement of rights attached to allotted shares 01 November 2002
128(1) - Statement of rights attached to allotted shares 01 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
RESOLUTIONS - N/A 22 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 07 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.