Advanced company searchLink opens in new window

LAMPLIGHT DATABASE SYSTEMS LIMITED

Company number 05184376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 AD01 Registered office address changed from PO Box 79236 Lamplight Hq 46 Oldfield Road London NW26 9RG England to PO Box 79236 Lamplight Hq Lamplight Hq London NW26 9RG on 13 December 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 PSC04 Change of details for Ms Sarah Eleanor Parker as a person with significant control on 9 August 2022
09 Aug 2022 PSC04 Change of details for Mr Matthew Leslie Parker as a person with significant control on 9 August 2022
09 Aug 2022 CH03 Secretary's details changed for Mr Matthew Leslie Parker on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Ms Sarah Eleanor Parker on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Matthew Leslie Parker on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from Suite P, Burlington House Crosby Road North Liverpool L22 0PJ England to PO Box 79236 Lamplight Hq 46 Oldfield Road London NW26 9RG on 9 August 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from Room 23 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Suite P, Burlington House Crosby Road North Liverpool L22 0PJ on 18 November 2020
03 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
03 Aug 2020 PSC04 Change of details for Ms Sarah Eleanor Parker as a person with significant control on 18 July 2020
03 Aug 2020 PSC04 Change of details for Mr Matthew Leslie Parker as a person with significant control on 18 July 2020
03 Aug 2020 CH03 Secretary's details changed for Mr Matthew Leslie Parker on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Ms Sarah Eleanor Parker on 18 July 2020
03 Aug 2020 CH01 Director's details changed for Mr Matthew Leslie Parker on 18 July 2020
03 Aug 2020 AD01 Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to Room 23 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 3 August 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018