Lamplight Properties (Oxford) Ltd was registered on 18 June 1993 and has its registered office in Honiton, Devon, it has a status of "Active". There are no directors listed for the company. We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 27 August 2018 | |
AA - Annual Accounts | 01 May 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
CS01 - N/A | 15 August 2017 | |
PSC02 - N/A | 19 July 2017 | |
PSC02 - N/A | 17 July 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 06 July 2016 | |
CERTNM - Change of name certificate | 02 March 2016 | |
RESOLUTIONS - N/A | 22 February 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 22 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
TM02 - Termination of appointment of secretary | 11 February 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 05 September 2011 | |
CH01 - Change of particulars for director | 05 September 2011 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 01 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363a - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 25 May 2007 | |
363a - Annual Return | 15 August 2006 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 12 May 2006 | |
RESOLUTIONS - N/A | 30 July 2005 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 31 May 2000 | |
AA - Annual Accounts | 23 June 1999 | |
363s - Annual Return | 20 May 1999 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 31 March 1998 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 31 July 1997 | |
AA - Annual Accounts | 03 September 1996 | |
395 - Particulars of a mortgage or charge | 28 August 1996 | |
395 - Particulars of a mortgage or charge | 28 August 1996 | |
363s - Annual Return | 10 June 1996 | |
363s - Annual Return | 28 June 1995 | |
AA - Annual Accounts | 25 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 06 September 1994 | |
SA - Shares agreement | 16 March 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 16 March 1994 | |
88(2)P - N/A | 21 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 December 1993 | |
288 - N/A | 19 November 1993 | |
RESOLUTIONS - N/A | 03 November 1993 | |
RESOLUTIONS - N/A | 03 November 1993 | |
288 - N/A | 03 November 1993 | |
288 - N/A | 03 November 1993 | |
287 - Change in situation or address of Registered Office | 03 November 1993 | |
123 - Notice of increase in nominal capital | 03 November 1993 | |
CERTNM - Change of name certificate | 07 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1993 | |
NEWINC - New incorporation documents | 18 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 23 August 1996 | Outstanding |
N/A |
Mortgage | 23 August 1996 | Outstanding |
N/A |