LAMPLIGHT PROPERTIES (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

LAMPLIGHT PROPERTIES (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828198

Incorporation date

18/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queen House, New Street, Honiton, Devon EX14 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1993)
dot icon18/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/04/2018
Appointment of Mr Joshua Patrick Gale as a director on 2018-04-09
dot icon26/04/2018
Appointment of Mrs Rebekah Emma Cornell as a director on 2018-04-09
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon19/07/2017
Notification of Lamplight Holdings Limited as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Lamplight Holdings Limited as a person with significant control on 2016-04-06
dot icon20/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/03/2016
Certificate of change of name
dot icon22/02/2016
Particulars of variation of rights attached to shares
dot icon22/02/2016
Change of share class name or designation
dot icon22/02/2016
Resolutions
dot icon11/02/2016
Termination of appointment of Katherine Margaret Royle as a director on 2016-02-09
dot icon11/02/2016
Termination of appointment of Gavin Timothy Royle as a secretary on 2016-02-09
dot icon29/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon05/09/2011
Director's details changed for Victoria Jane Gale on 2011-08-08
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon13/09/2010
Director's details changed for Katherine Margaret Royle on 2010-01-01
dot icon13/09/2010
Director's details changed for Victoria Jane Gale on 2010-01-01
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/09/2009
Return made up to 08/08/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/10/2008
Return made up to 08/08/08; full list of members
dot icon01/10/2008
Director's change of particulars / victoria gale / 31/07/2008
dot icon10/03/2008
Accounts for a small company made up to 2007-10-31
dot icon30/08/2007
Return made up to 08/08/07; full list of members
dot icon25/05/2007
Accounts for a small company made up to 2006-10-31
dot icon15/08/2006
Return made up to 08/08/06; full list of members
dot icon19/05/2006
Return made up to 15/05/06; full list of members
dot icon12/05/2006
Accounts for a small company made up to 2005-10-31
dot icon30/07/2005
Resolutions
dot icon31/05/2005
Return made up to 15/05/05; full list of members
dot icon11/04/2005
Accounts for a small company made up to 2004-10-31
dot icon01/06/2004
Return made up to 15/05/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-10-31
dot icon27/05/2003
Return made up to 15/05/03; full list of members
dot icon18/03/2003
Accounts for a small company made up to 2002-10-31
dot icon21/05/2002
Return made up to 15/05/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-10-31
dot icon30/05/2001
Return made up to 17/05/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-10-31
dot icon22/06/2000
Return made up to 17/05/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-10-31
dot icon23/06/1999
Accounts for a small company made up to 1998-10-31
dot icon20/05/1999
Return made up to 17/05/99; no change of members
dot icon22/06/1998
Return made up to 17/05/98; no change of members
dot icon31/03/1998
Accounts for a small company made up to 1997-10-31
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon31/07/1997
Return made up to 17/05/97; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon28/08/1996
Particulars of mortgage/charge
dot icon28/08/1996
Particulars of mortgage/charge
dot icon10/06/1996
Return made up to 17/05/96; no change of members
dot icon28/06/1995
Return made up to 01/06/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 18/06/94; full list of members
dot icon16/03/1994
Statement of affairs
dot icon16/03/1994
Ad 20/10/93--------- £ si 8363@1
dot icon21/12/1993
Ad 20/10/93--------- £ si 8363@1=8363 £ ic 2/8365
dot icon01/12/1993
Accounting reference date notified as 31/10
dot icon19/11/1993
New director appointed
dot icon03/11/1993
Secretary resigned;new secretary appointed
dot icon03/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Registered office changed on 03/11/93 from: buxton court 3 west way oxford OX2 osz
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
£ nc 100/8365 20/10/93
dot icon07/10/1993
Certificate of change of name
dot icon30/09/1993
Ad 24/09/93--------- £ si 2@1=2 £ ic 2/4
dot icon18/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon+126.53 % *

* during past year

Cash in Bank

£73,674.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.27M
-
0.00
32.52K
-
2022
3
2.23M
-
0.00
73.67K
-
2022
3
2.23M
-
0.00
73.67K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

2.23M £Descended-1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.67K £Ascended126.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royle, Katherine Margaret
Director
20/10/1993 - 09/02/2016
3
Gale, Victoria Jane
Director
20/10/1993 - Present
5
Cornell, Rebekah Emma
Director
09/04/2018 - Present
-
Gale, Joshua Patrick
Director
09/04/2018 - Present
1
Royle, Gavin Timothy
Secretary
20/10/1993 - 09/02/2016
-

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 LAMPLIGHT PROPERTIES (OXFORD) LIMITED

LAMPLIGHT PROPERTIES (OXFORD) LIMITED is an(a) Active company incorporated on 18/06/1993 with the registered office located at Queen House, New Street, Honiton, Devon EX14 1BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LAMPLIGHT PROPERTIES (OXFORD) LIMITED?

toggle

LAMPLIGHT PROPERTIES (OXFORD) LIMITED is currently Active. It was registered on 18/06/1993 .

Where is LAMPLIGHT PROPERTIES (OXFORD) LIMITED located?

toggle

LAMPLIGHT PROPERTIES (OXFORD) LIMITED is registered at Queen House, New Street, Honiton, Devon EX14 1BJ.

What does LAMPLIGHT PROPERTIES (OXFORD) LIMITED do?

toggle

LAMPLIGHT PROPERTIES (OXFORD) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does LAMPLIGHT PROPERTIES (OXFORD) LIMITED have?

toggle

LAMPLIGHT PROPERTIES (OXFORD) LIMITED had 3 employees in 2022.

What is the latest filing for LAMPLIGHT PROPERTIES (OXFORD) LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-08 with updates.