Company NameLamplighter Plastic Mouldings Limited
DirectorMichael Kenneth Prady
Company StatusActive
Company Number04263789
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Kenneth Prady
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleLighting Diffuser Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Top Farm Ridge Top Lane
Hayfield
High Peak
Derbyshire
SK22 2JT
Secretary NameAndrew Rayson
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleAccountant
Correspondence Address44 Leam Street
Ashton Under Lyne
Manchester
OL6 9QU
Secretary NameJean Travis
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 March 2018)
RoleSecretary
Correspondence Address383 Wakefield Road
Heyrod
Stalybridge
Cheshire
SK15 3BL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitelamplighterplasticmouldings.co.uk
Telephone0161 3431113
Telephone regionManchester

Location

Registered AddressLibrary Chambers
48 Union Street
Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Michael Kenneth Prady
100.00%
Ordinary

Financials

Year2014
Net Worth£139,067
Cash£444
Current Liabilities£79,088

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

10 May 2017Delivered on: 11 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
9 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Jean Travis as a secretary on 2 March 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 May 2017Registration of charge 042637890001, created on 10 May 2017 (8 pages)
11 May 2017Registration of charge 042637890001, created on 10 May 2017 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 October 2015Director's details changed for Michael Kenneth Prady on 6 October 2015 (2 pages)
8 October 2015Director's details changed for Michael Kenneth Prady on 6 October 2015 (2 pages)
8 October 2015Director's details changed for Michael Kenneth Prady on 6 October 2015 (2 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Michael Kenneth Prady on 2 August 2010 (2 pages)
13 August 2010Director's details changed for Michael Kenneth Prady on 2 August 2010 (2 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Michael Kenneth Prady on 2 August 2010 (2 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 August 2009Return made up to 02/08/09; full list of members (3 pages)
11 August 2009Return made up to 02/08/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 August 2008Return made up to 02/08/08; full list of members (3 pages)
22 August 2008Return made up to 02/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
18 August 2006Return made up to 02/08/06; full list of members (2 pages)
18 August 2006Return made up to 02/08/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 August 2005Return made up to 02/08/05; full list of members (2 pages)
19 August 2005Return made up to 02/08/05; full list of members (2 pages)
18 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 August 2004Return made up to 02/08/04; full list of members (6 pages)
12 August 2004Return made up to 02/08/04; full list of members (6 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
28 October 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2003New secretary appointed (1 page)
25 October 2003New secretary appointed (1 page)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 September 2002Return made up to 02/08/02; full list of members (6 pages)
23 September 2002Return made up to 02/08/02; full list of members (6 pages)
11 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
11 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Nc inc already adjusted 02/08/01 (1 page)
21 August 2001Nc inc already adjusted 02/08/01 (1 page)
21 August 2001Nc inc already adjusted 02/08/01 (1 page)
21 August 2001Nc inc already adjusted 02/08/01 (1 page)
10 August 2001£ nc 1000/1100 02/08/01 (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Ad 02/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001£ nc 1000/1100 02/08/01 (1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Registered office changed on 10/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 August 2001Ad 02/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Registered office changed on 10/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
2 August 2001Incorporation (10 pages)
2 August 2001Incorporation (10 pages)