About

Registered Number: 04125856
Date of Incorporation: 14/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Rear Of 11-14 School Lane, Pinner, Middlesex, HA5 5NF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VEKARIA, Rakhee 13 March 2018 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.