About

Registered Number: 02828198
Date of Incorporation: 18/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Queen House, New Street, Honiton, Devon, EX14 1BJ

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 August 1996 Outstanding

N/A

Mortgage 23 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.