THE COPPER LAMP COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE COPPER LAMP COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02184628

Incorporation date

27/10/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1987)
dot icon25/09/2013
Final Gazette dissolved following liquidation
dot icon25/06/2013
Return of final meeting in a members' voluntary winding up
dot icon24/10/2012
Appointment of a voluntary liquidator
dot icon18/10/2012
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2012-10-19
dot icon10/10/2012
Declaration of solvency
dot icon10/10/2012
Resolutions
dot icon30/09/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon23/05/2012
Annual return made up to 2012-02-28
dot icon02/05/2011
Annual return made up to 2011-02-28
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/09/2010
Appointment of Howard Frederick Carpenter as a director
dot icon12/09/2010
Termination of appointment of Allan Richards as a director
dot icon21/07/2010
Termination of appointment of Novar Nominees Limited as a secretary
dot icon01/06/2010
Appointment of David Jason Lloyd Protheroe as a director
dot icon01/06/2010
Appointment of Allan Richards as a director
dot icon01/06/2010
Termination of appointment of Novar Nominees Limited as a director
dot icon01/06/2010
Termination of appointment of Rallip Holdings Limited as a director
dot icon28/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/05/2009
Accounts made up to 2008-12-31
dot icon10/05/2009
Return made up to 28/02/09; no change of members
dot icon04/06/2008
Appointment Terminated Secretary uop products uk LIMITED
dot icon04/06/2008
Secretary appointed novar nominees LIMITED
dot icon24/03/2008
Return made up to 28/02/08; no change of members
dot icon14/01/2008
Accounts made up to 2007-12-31
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon22/03/2007
Registered office changed on 23/03/07
dot icon10/01/2007
Accounts made up to 2006-12-31
dot icon07/09/2006
Accounts made up to 2005-12-31
dot icon17/05/2006
Secretary's particulars changed;director's particulars changed
dot icon17/05/2006
Return made up to 28/02/06; change of members
dot icon20/06/2005
Accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 28/02/05; full list of members
dot icon30/08/2004
Accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 28/02/04; full list of members
dot icon12/10/2003
Accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/03/2002
Return made up to 28/02/02; full list of members
dot icon21/08/2001
Accounts made up to 2000-12-31
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon27/02/2001
Director's particulars changed
dot icon27/02/2001
Secretary's particulars changed
dot icon02/01/2001
Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon21/08/2000
Accounts made up to 1999-12-31
dot icon12/03/2000
Return made up to 28/02/00; full list of members
dot icon30/08/1999
Accounts made up to 1998-12-31
dot icon21/03/1999
Return made up to 28/02/99; no change of members
dot icon27/08/1998
Accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 28/02/98; full list of members
dot icon24/09/1997
Accounts made up to 1996-12-31
dot icon14/04/1997
Return made up to 28/02/97; full list of members
dot icon28/09/1996
Accounts made up to 1995-12-31
dot icon27/03/1996
Return made up to 28/02/96; full list of members
dot icon11/12/1995
Director's particulars changed
dot icon11/12/1995
Secretary's particulars changed
dot icon14/05/1995
Accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 28/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts made up to 1993-12-31
dot icon11/06/1994
Return made up to 28/02/94; full list of members
dot icon04/06/1994
Registered office changed on 05/06/94 from: cleveland hse 19 st james's london SW1Y 4JG
dot icon26/07/1993
Accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 28/02/93; full list of members
dot icon02/08/1992
Accounts made up to 1991-12-31
dot icon02/08/1992
Resolutions
dot icon05/03/1992
Return made up to 28/02/92; full list of members
dot icon12/01/1992
Certificate of change of name
dot icon20/10/1991
Full accounts made up to 1990-12-31
dot icon02/09/1991
Resolutions
dot icon06/03/1991
Return made up to 28/02/91; change of members
dot icon28/11/1990
Resolutions
dot icon28/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1990
Registered office changed on 29/11/90 from: cranleigh gardens southall middlesex UB1 2BZ
dot icon22/10/1990
Memorandum and Articles of Association
dot icon22/10/1990
Resolutions
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon31/07/1990
Resolutions
dot icon12/07/1990
Return made up to 28/06/90; full list of members
dot icon12/10/1989
Return made up to 08/09/89; full list of members
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Memorandum and Articles of Association
dot icon21/08/1989
Certificate of change of name
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon17/04/1989
New director appointed
dot icon13/11/1988
Registered office changed on 14/11/88 from: 279/281 fore street edmonton london N9 0PJ
dot icon17/10/1988
New director appointed
dot icon05/10/1988
Memorandum and Articles of Association
dot icon03/10/1988
Certificate of change of name
dot icon19/09/1988
New director appointed
dot icon19/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon10/03/1988
Wd 03/02/88 pd 23/12/87--------- £ si 2@1
dot icon03/03/1988
Memorandum and Articles of Association
dot icon06/12/1987
Director resigned;new director appointed
dot icon06/12/1987
Secretary resigned;new secretary appointed
dot icon06/12/1987
Registered office changed on 07/12/87 from: 2 baches st london N1 6UB
dot icon27/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Protheroe, David Jason Lloyd
Director
30/04/2010 - Present
90
CARADON NOMINEES LIMITED
Corporate Secretary
21/05/2008 - 13/07/2010
54
Richards, Allan
Director
30/04/2010 - 01/08/2010
141
Carpenter, Howard Frederick
Director
01/08/2010 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE COPPER LAMP COMPANY LIMITED

THE COPPER LAMP COMPANY LIMITED is an(a) Dissolved company incorporated on 27/10/1987 with the registered office located at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT. There are currently 2 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 THE COPPER LAMP COMPANY LIMITED?

toggle

THE COPPER LAMP COMPANY LIMITED is currently Dissolved. It was registered on 27/10/1987 and dissolved on 25/09/2013.

Where is THE COPPER LAMP COMPANY LIMITED located?

toggle

THE COPPER LAMP COMPANY LIMITED is registered at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT.

What does THE COPPER LAMP COMPANY LIMITED do?

toggle

THE COPPER LAMP COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE COPPER LAMP COMPANY LIMITED?

toggle

The latest filing was on 25/09/2013: Final Gazette dissolved following liquidation.