About

Registered Number: 02558490
Date of Incorporation: 15/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: 20 Birchley Park Avenue, Oldbury, B69 2JN,

 

Having been setup in 1990, The Lamplights Management (No. 1) Ltd has its registered office in Oldbury, it's status at Companies House is "Active". The companies directors are listed as Bell, Mark Adrian, Cargill, Michelle Ann, Walker, John Michael Fraser, Bush, Amanda Jane, Cattermole, Peter David, Davis, Nicola Jayne, Frost, Candice Berni, Mcintosh, Neal, Morgan, Damon, Myhill, Joanne, Thomas, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Mark Adrian 30 September 2011 - 1
BUSH, Amanda Jane 01 June 1998 01 August 2003 1
CATTERMOLE, Peter David N/A 04 November 1992 1
DAVIS, Nicola Jayne N/A 04 November 1992 1
FROST, Candice Berni 05 November 1992 31 January 1997 1
MCINTOSH, Neal 18 April 1995 29 May 1997 1
MORGAN, Damon 12 April 1995 22 November 1996 1
MYHILL, Joanne 15 June 2000 30 December 2007 1
THOMAS, Geoffrey 12 April 1995 07 August 1998 1
Secretary Name Appointed Resigned Total Appointments
CARGILL, Michelle Ann 09 December 1993 22 November 1996 1
WALKER, John Michael Fraser 28 January 2010 24 June 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
AA - Annual Accounts 06 August 2014
AD01 - Change of registered office address 04 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 November 2012
CH03 - Change of particulars for secretary 19 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 November 2011
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 09 February 2010
AD01 - Change of registered office address 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 06 August 2007
225 - Change of Accounting Reference Date 12 March 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 16 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 25 February 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 02 May 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 18 November 1998
287 - Change in situation or address of Registered Office 19 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
RESOLUTIONS - N/A 22 April 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 03 October 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 08 September 1994
288 - N/A 24 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 26 November 1993
363s - Annual Return 25 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
287 - Change in situation or address of Registered Office 18 November 1992
RESOLUTIONS - N/A 12 October 1992
AA - Annual Accounts 12 October 1992
363b - Annual Return 13 March 1992
288 - N/A 15 November 1991
288 - N/A 15 November 1991
287 - Change in situation or address of Registered Office 15 November 1991
CERTNM - Change of name certificate 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
NEWINC - New incorporation documents 15 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.