Advanced company searchLink opens in new window

LAMPREY LTD

Company number 10247000

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)
12 Jun 2024 AD01 Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024
14 Dec 2023 WU07 Progress report in a winding up by the court
13 Dec 2022 WU07 Progress report in a winding up by the court
02 Dec 2021 WU07 Progress report in a winding up by the court
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
14 Nov 2020 WU04 Appointment of a liquidator
29 Oct 2020 AD01 Registered office address changed from 8 Winget House, 8 Beaufort Buildings Spa Road Gloucester GL1 1XB England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 29 October 2020
12 Oct 2020 WU01 Court order notice of winding up
17 Oct 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
19 Sep 2019 AP01 Appointment of Mrs Katie Katherine Perkins as a director on 15 September 2019
02 Sep 2019 TM01 Termination of appointment of Katie Katherine Perkins as a director on 2 September 2019
21 Aug 2019 AD01 Registered office address changed from Lennox House 7 Beaufort Buildings Spa Road Gloucester GL1 1XB England to 8 Winget House, 8 Beaufort Buildings Spa Road Gloucester GL1 1XB on 21 August 2019
21 Aug 2019 TM01 Termination of appointment of Charles William Perkins as a director on 10 August 2019
11 Apr 2019 AD01 Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to Lennox House 7 Beaufort Buildings Spa Road Gloucester GL1 1XB on 11 April 2019
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Aug 2018 PSC01 Notification of Katie Katherine Paige Perkins as a person with significant control on 27 June 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2018 PSC07 Cessation of Charles William Perkins as a person with significant control on 1 August 2018
16 Aug 2018 AP01 Appointment of Mrs Katie Katherine Perkins as a director on 10 August 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC01 Notification of Charles Perkins as a person with significant control on 22 June 2017
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 2