LAMP + GEAR LIMITED

05039039
SUITE 1 CANON COURT EAST ABBEY LAWN ABBEY FOREGATE SHREWSBURY SY2 5DE

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
04 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Feb 2019 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
23 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Dec 2018 resolution Resolution 1 Buy now
20 Oct 2018 officers Termination of appointment of director (Thomas Robertson Young) 1 Buy now
20 Oct 2018 officers Termination of appointment of secretary (Thomas Robertson Young) 1 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 7 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 accounts Annual Accounts 6 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
08 Mar 2015 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
20 Feb 2013 annual-return Annual Return 4 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
21 Feb 2012 officers Change of particulars for secretary (Thomas Robertson Young) 1 Buy now
23 Jan 2012 officers Appointment of director (John O'mahony) 2 Buy now
23 Jan 2012 officers Termination of appointment of director (John O'mahony) 1 Buy now
04 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2011 officers Appointment of director (Mr Thomas Robertson Young) 2 Buy now
29 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2011 annual-return Annual Return 3 Buy now
03 Sep 2010 accounts Annual Accounts 8 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (John O'mahony) 2 Buy now
29 Oct 2009 accounts Annual Accounts 4 Buy now
25 Mar 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
07 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
14 Feb 2008 annual-return Return made up to 10/02/08; full list of members 2 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
14 Feb 2008 address Location of debenture register 1 Buy now
14 Feb 2008 address Location of register of members 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: unit 2 wassage court wassage way hampton lovett industrial estate droitwich spa worcestershire WR9 8DS 1 Buy now
31 Oct 2007 accounts Annual Accounts 5 Buy now
15 Jun 2007 officers New secretary appointed 1 Buy now
14 Jun 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
12 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
06 Apr 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
18 Oct 2005 accounts Annual Accounts 5 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2005 annual-return Return made up to 10/02/05; full list of members 6 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: 30A miller street droitwich worcestershire WR9 8HL 1 Buy now
17 Mar 2005 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
30 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
10 Feb 2004 incorporation Incorporation Company 15 Buy now