Founded in 2000, Lampco (UK) Ltd has its registered office in Pinner, Middlesex, it's status at Companies House is "Active". There are currently 1-10 employees at this company. There is only one director listed for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VEKARIA, Rakhee | 13 March 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 29 May 2020 | |
PSC07 - N/A | 21 May 2020 | |
PSC07 - N/A | 21 May 2020 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 15 May 2019 | |
MR04 - N/A | 16 February 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 17 July 2018 | |
AP03 - Appointment of secretary | 15 March 2018 | |
TM02 - Termination of appointment of secretary | 13 March 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 23 June 2017 | |
CH01 - Change of particulars for director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
CS01 - N/A | 18 January 2017 | |
CH01 - Change of particulars for director | 12 January 2017 | |
CH01 - Change of particulars for director | 12 January 2017 | |
CH01 - Change of particulars for director | 12 January 2017 | |
CH03 - Change of particulars for secretary | 12 January 2017 | |
AA - Annual Accounts | 28 September 2016 | |
MR04 - N/A | 14 April 2016 | |
MR04 - N/A | 14 April 2016 | |
MR01 - N/A | 29 February 2016 | |
AR01 - Annual Return | 07 January 2016 | |
CH03 - Change of particulars for secretary | 20 October 2015 | |
CH01 - Change of particulars for director | 20 October 2015 | |
CH01 - Change of particulars for director | 20 October 2015 | |
CH01 - Change of particulars for director | 20 October 2015 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 05 February 2010 | |
287 - Change in situation or address of Registered Office | 13 July 2009 | |
AA - Annual Accounts | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 23 January 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2006 | |
AA - Annual Accounts | 03 October 2006 | |
363a - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 01 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
363s - Annual Return | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 02 November 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 27 August 2004 | |
363s - Annual Return | 08 January 2004 | |
287 - Change in situation or address of Registered Office | 13 October 2003 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 14 January 2002 | |
395 - Particulars of a mortgage or charge | 28 April 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
395 - Particulars of a mortgage or charge | 24 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
287 - Change in situation or address of Registered Office | 22 January 2001 | |
288b - Notice of resignation of directors or secretaries | 18 December 2000 | |
288b - Notice of resignation of directors or secretaries | 18 December 2000 | |
NEWINC - New incorporation documents | 14 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2016 | Fully Satisfied |
N/A |
Mortgage | 29 September 2006 | Fully Satisfied |
N/A |
Legal charge | 07 April 2005 | Fully Satisfied |
N/A |
Legal charge | 27 April 2001 | Fully Satisfied |
N/A |
Legal charge | 27 March 2001 | Fully Satisfied |
N/A |
Legal charge | 15 January 2001 | Fully Satisfied |
N/A |