AP LAMP DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

AP LAMP DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479253

Incorporation date

11/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Langley Court, Pyle Street, Newport PO30 1LACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon01/12/2025
Change of details for Mr Peter Daniel Stone as a person with significant control on 2025-11-24
dot icon01/12/2025
Cessation of Emma Mcdaid as a person with significant control on 2025-11-24
dot icon01/12/2025
Cessation of Peter Daniel Stone as a person with significant control on 2025-11-24
dot icon26/11/2025
Registered office address changed from 27 Duke Street Chelmsford CM1 1HT England to 1 Langley Court Pyle Street Newport PO30 1LA on 2025-11-26
dot icon26/11/2025
Notification of Light Co Holdings Limited as a person with significant control on 2025-11-24
dot icon26/11/2025
Director's details changed for Mr Peter Daniel Stone on 2025-11-26
dot icon26/11/2025
Appointment of Mr Hayden Ben Jackson as a director on 2025-11-24
dot icon26/11/2025
Termination of appointment of Stephanie Bennett as a secretary on 2025-11-24
dot icon26/11/2025
Appointment of Mr Mark Peter Smith as a director on 2025-11-24
dot icon26/11/2025
Secretary's details changed for Mrs Stephanie Bennett on 2025-11-24
dot icon26/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Registered office address changed from C/O C/O 26 Heycroft Way Chelmsford CM2 8JG England to 27 Duke Street Chelmsford CM1 1HT on 2023-01-04
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon27/12/2018
Notification of Emma Mcdaid as a person with significant control on 2016-04-06
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Satisfaction of charge 3 in full
dot icon22/06/2018
Registration of charge 034792530005, created on 2018-06-20
dot icon23/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon22/11/2017
Appointment of Mrs Stephanie Bennett as a secretary on 2017-11-10
dot icon22/11/2017
Termination of appointment of Emma Mcdaid as a secretary on 2017-11-10
dot icon21/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Satisfaction of charge 2 in full
dot icon31/01/2017
Satisfaction of charge 4 in full
dot icon28/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon28/12/2016
Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to C/O C/O 26 Heycroft Way Chelmsford CM2 8JG on 2016-12-28
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 142 New London Road Chelmsford Essex CM2 0AW on 2015-08-04
dot icon23/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon24/12/2009
Director's details changed for Peter Daniel Stone on 2009-12-10
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 11/12/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 11/12/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 11/12/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/07/2005
Secretary resigned;director resigned
dot icon14/07/2005
New secretary appointed
dot icon06/01/2005
Return made up to 11/12/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 11/12/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 11/12/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 11/12/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 1999-12-31
dot icon01/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/04/2001
Return made up to 11/12/00; full list of members
dot icon21/03/2000
Return made up to 11/12/99; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1998-12-31
dot icon01/02/1999
Return made up to 11/12/98; full list of members
dot icon29/04/1998
Particulars of mortgage/charge
dot icon27/01/1998
Registered office changed on 27/01/98 from: baverstocks chartered accountant 3-5 guithaven street witham essex
dot icon13/01/1998
Ad 11/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1998
Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT
dot icon02/01/1998
New secretary appointed;new director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Secretary resigned
dot icon11/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
335.03K
-
0.00
98.03K
-
2022
11
365.17K
-
0.00
73.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Hayden Ben
Director
24/11/2025 - Present
9
Smith, Mark Peter
Director
24/11/2025 - Present
72
Stone, Peter Daniel
Director
11/12/1997 - Present
8
Bennett, Stephanie
Secretary
10/11/2017 - 24/11/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP LAMP DISTRIBUTORS LIMITED

AP LAMP DISTRIBUTORS LIMITED is an(a) Active company incorporated on 11/12/1997 with the registered office located at 1 Langley Court, Pyle Street, Newport PO30 1LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AP LAMP DISTRIBUTORS LIMITED?

toggle

AP LAMP DISTRIBUTORS LIMITED is currently Active. It was registered on 11/12/1997 .

Where is AP LAMP DISTRIBUTORS LIMITED located?

toggle

AP LAMP DISTRIBUTORS LIMITED is registered at 1 Langley Court, Pyle Street, Newport PO30 1LA.

What does AP LAMP DISTRIBUTORS LIMITED do?

toggle

AP LAMP DISTRIBUTORS LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for AP LAMP DISTRIBUTORS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-11 with updates.