LAMP CAPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAMP CAPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00185691
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAMP CAPS LIMITED?

    • Manufacture of wire products, chain and springs (25930) / Manufacturing

    Where is LAMP CAPS LIMITED located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAMP CAPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LAMP CAPS LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for LAMP CAPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Lloyd Carmel as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Philip Alexander Cox as a director on Apr 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 29, 2019 with updates

    4 pagesCS01

    Register(s) moved to registered office address 4 Pancras Square London N1C 4AG

    1 pagesAD04

    Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018

    2 pagesCH01

    Director's details changed for Mr David Richard James Sharpe on Jul 23, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018

    1 pagesCH03

    Director's details changed for Mr Adam Martin Barker on Jul 23, 2018

    2 pagesCH01

    Change of details for Emi Group Limited as a person with significant control on Jul 23, 2018

    2 pagesPSC05

    Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 29, 2018 with updates

    4 pagesCS01

    Termination of appointment of Richard Michael Constant as a director on Jul 28, 2017

    1 pagesTM01

    Who are the officers of LAMP CAPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    174414440001
    BARKER, Adam Martin
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritishLawyer162279360001
    COX, Philip Alexander
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritishSolicitor321255580001
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritishEvp & Cfo172824510001
    SHARPE, David Richard James
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandIrishChief Operating Officer166109150001
    GENT, Gerard Thomas
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    Secretary
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    British51697750003
    HOWARD, Ian Philip
    Broomfield House
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    Secretary
    Broomfield House
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    British34099090001
    JONES, Peter Bryan
    2 St Leonards Close
    Newport
    CB11 3TQ Saffron Walden
    Essex
    Secretary
    2 St Leonards Close
    Newport
    CB11 3TQ Saffron Walden
    Essex
    British17131370001
    WENZERUL, Edward David
    Longacres Bashley Common Road
    Bashley
    BH25 5SF New Milton
    Hampshire
    Secretary
    Longacres Bashley Common Road
    Bashley
    BH25 5SF New Milton
    Hampshire
    British52201590001
    WILKINSON, Norman
    30 College Road
    Aston Clinton
    HP22 5EZ Aylesbury
    Buckinghamshire
    Secretary
    30 College Road
    Aston Clinton
    HP22 5EZ Aylesbury
    Buckinghamshire
    British16353510001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    145988180001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ANCLIFF, Christopher John
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishSolicitor52876050002
    ASHCROFT, Charles Patrick
    53 Cardross Street
    W6 0DP London
    Director
    53 Cardross Street
    W6 0DP London
    BritishSolicitor50649650002
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishInternational Chief Financial Officer163199590001
    CABAN, Robert
    Tara
    Coombe Ridings
    KT2 7JT Kingston Upon Thames
    Surrey
    Director
    Tara
    Coombe Ridings
    KT2 7JT Kingston Upon Thames
    Surrey
    AustrianManaging Director34304570003
    CARMEL, Simon Lloyd
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritishSolicitor172950720001
    CHADD, Andrew Peter
    Woodcock Hill
    RH19 2RB Felbridge
    The Old Pheasantry
    West Sussex
    Director
    Woodcock Hill
    RH19 2RB Felbridge
    The Old Pheasantry
    West Sussex
    United KingdomBritishDirector133578890002
    COATON, James Richard, Dr
    48 Highfield Road
    Groby
    LE6 0GU Leicester
    Leicestershire
    Director
    48 Highfield Road
    Groby
    LE6 0GU Leicester
    Leicestershire
    BritishDirector Of Technology16353530001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritishGeneral Counsel43836310003
    COTTIS, Stephen Martin
    Oaken Grove
    SL6 6HN Maidenhead
    61
    Berkshire
    Director
    Oaken Grove
    SL6 6HN Maidenhead
    61
    Berkshire
    EnglandBritishChartered Management Accountant36088340002
    FAXON, Roger Conant
    Ninth Avenue
    NY 10011 New York
    4th Floor 75
    Usa
    Director
    Ninth Avenue
    NY 10011 New York
    4th Floor 75
    Usa
    UsaAmericanChairman & Ceo Emi Music Publishing161824550001
    GEBHARD, Joachim
    14 Lantern Court
    99 Worple Road
    SW20 8HB London
    Director
    14 Lantern Court
    99 Worple Road
    SW20 8HB London
    GermanFinancial Director28670790001
    GOETZELER, Martin
    61 Mulberry House
    Christchurch Road
    SW14 7AN London
    Director
    61 Mulberry House
    Christchurch Road
    SW14 7AN London
    GermanManaging Director78387450001
    LIGGINS, John Trevor
    23 Hoylake Avenue
    S40 3NQ Chesterfield
    Derbyshire
    Director
    23 Hoylake Avenue
    S40 3NQ Chesterfield
    Derbyshire
    BritishEngineer16353540001
    MARKI, Rune Wilhelm
    Hatch Lane
    SL4 3QR Windsor
    33a Convent Court
    Berkshire
    Director
    Hatch Lane
    SL4 3QR Windsor
    33a Convent Court
    Berkshire
    United KingdomNorwegianManaging Director130582000001
    MARQUARDT, Harald Gunther
    5 Thornbury Square
    Highgate
    N6 5YN London
    Director
    5 Thornbury Square
    Highgate
    N6 5YN London
    GermanFinance Director38999420001
    MILLS, Alan
    33 Hammond End
    SL2 3LG Farnham Common
    South Bucks
    Director
    33 Hammond End
    SL2 3LG Farnham Common
    South Bucks
    BritishManaging Director34211360001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrishChartered Accountant150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishAccountant161825160001
    PROEBSTL, Siegmar Gunter
    11 Wolsey Close
    Coombe
    KT2 7ER Kingston Upon Thames
    Surrey
    Director
    11 Wolsey Close
    Coombe
    KT2 7ER Kingston Upon Thames
    Surrey
    GermanManaging Director80191950002
    SCHOFIELD, David John
    Newbold House
    83 Newtown Road
    RG14 7DD Newbury
    Berkshire
    Director
    Newbold House
    83 Newtown Road
    RG14 7DD Newbury
    Berkshire
    EnglandBritishManaging Director92935380002
    SMITH, George Marsden
    71 Brodrick Road
    SW17 7DX London
    Director
    71 Brodrick Road
    SW17 7DX London
    BritishSolicitor15729150001
    STEVENSON, Douglas
    28 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    Director
    28 Grange Park
    CM23 2HX Bishops Stortford
    Hertfordshire
    BritishBusiness Executive5322570001

    Who are the persons with significant control of LAMP CAPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number229231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0