BLUELAMP LIMITED

Register to unlock more data on OkredoRegister

BLUELAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442916

Incorporation date

20/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

22 Boston Road Boston Road, London W7 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon20/02/2026
Confirmation statement made on 2025-09-05 with updates
dot icon13/12/2025
Compulsory strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon08/06/2025
Micro company accounts made up to 2024-05-31
dot icon08/06/2025
Micro company accounts made up to 2023-05-31
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon08/04/2025
Confirmation statement made on 2024-09-05 with updates
dot icon01/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
Confirmation statement made on 2023-09-05 with no updates
dot icon07/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon11/06/2023
Micro company accounts made up to 2022-05-31
dot icon12/05/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-05-31
dot icon29/03/2022
Micro company accounts made up to 2020-05-31
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon07/02/2022
Confirmation statement made on 2021-09-05 with no updates
dot icon19/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon25/12/2020
Compulsory strike-off action has been discontinued
dot icon24/12/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon03/03/2020
Compulsory strike-off action has been discontinued
dot icon29/02/2020
Confirmation statement made on 2019-09-05 with no updates
dot icon29/02/2020
Micro company accounts made up to 2018-05-31
dot icon29/02/2020
Micro company accounts made up to 2017-05-31
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon03/10/2018
Registered office address changed from 7 Northfield Avenue London W13 9QP to 22 Boston Road Boston Road London W7 3TR on 2018-10-03
dot icon07/09/2018
Notification of Praveen Kamlesh Anand as a person with significant control on 2016-06-01
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon07/11/2017
Compulsory strike-off action has been discontinued
dot icon04/11/2017
Confirmation statement made on 2017-05-20 with no updates
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon04/10/2016
Compulsory strike-off action has been discontinued
dot icon03/10/2016
Termination of appointment of Amit Rastogi as a director on 2016-10-01
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon03/10/2016
Termination of appointment of Amit Rastogi as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Kamlesh Kumar Anand as a director on 2016-10-01
dot icon03/10/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon26/07/2016
Appointment of Mr Praveen Anand as a director on 2016-06-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon08/10/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon28/02/2015
Micro company accounts made up to 2014-05-31
dot icon30/09/2014
Compulsory strike-off action has been discontinued
dot icon28/09/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon25/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/03/2014
Appointment of Mr Kamlesh Anand as a director on 2013-07-30
dot icon10/02/2014
Termination of appointment of Praveen Kamlesh Anand as a director on 2014-02-01
dot icon17/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2013
Compulsory strike-off action has been discontinued
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon01/09/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Praveen Anand as a secretary
dot icon02/08/2010
Register inspection address has been changed
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/08/2009
Return made up to 20/05/09; full list of members
dot icon06/08/2009
Secretary appointed mr praveen kamlesh anand
dot icon06/08/2009
Appointment terminated secretary amit rastogi
dot icon09/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/02/2009
Total exemption small company accounts made up to 2007-05-31
dot icon28/05/2008
Return made up to 20/05/08; full list of members
dot icon30/07/2007
Return made up to 20/05/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/02/2007
Return made up to 20/05/06; full list of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: 28 park royal road park royal london NW10 7JH
dot icon11/01/2007
Amended accounts made up to 2005-05-31
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/08/2005
Total exemption small company accounts made up to 2003-05-31
dot icon23/08/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/05/2005
Return made up to 20/05/05; full list of members
dot icon18/03/2005
Return made up to 20/05/04; full list of members
dot icon18/03/2005
Return made up to 20/05/03; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from: 7 northfield avenue london W13 9QP
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon07/06/2002
Registered office changed on 07/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon20/05/2002
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
31/05/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
734.81K
-
0.00
-
-
2022
1
804.70K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amit Rastogi
Director
12/06/2002 - 01/10/2016
7
BRIGHTON SECRETARY LIMITED
Nominee Secretary
20/05/2002 - 07/06/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
20/05/2002 - 07/06/2002
9606
Anand, Kamlesh Kumar
Director
30/07/2013 - 01/10/2016
6
Mr Praveen Kamlesh Anand
Director
01/06/2016 - Present
16

Persons with Significant Control

1
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 BLUELAMP LIMITED

BLUELAMP LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at 22 Boston Road Boston Road, London W7 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUELAMP LIMITED?

toggle

BLUELAMP LIMITED is currently Active. It was registered on 20/05/2002 .

Where is BLUELAMP LIMITED located?

toggle

BLUELAMP LIMITED is registered at 22 Boston Road Boston Road, London W7 3TR.

What does BLUELAMP LIMITED do?

toggle

BLUELAMP LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLUELAMP LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.