PROJECT LAMP (MIDCO) LIMITED

Acton Banks Healthcare Staffing Wolverhampton Science Park Acton Banks Healthcare Staffing Wolverhampton Science Park, Wolverhampton, WV10 9RU, England
StatusACTIVE
Company No.11499637
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

PROJECT LAMP (MIDCO) LIMITED is an active private limited company with number 11499637. It was incorporated 5 years, 10 months, 29 days ago, on 03 August 2018. The company address is Acton Banks Healthcare Staffing Wolverhampton Science Park Acton Banks Healthcare Staffing Wolverhampton Science Park, Wolverhampton, WV10 9RU, England.



Company Fillings

Accounts with accounts type small

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracy Michelle Wall

Appointment date: 2024-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

Old address: 84 Salop Street Wolverhampton WV3 0SR England

New address: Acton Banks Healthcare Staffing Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narinder Uppal

Appointment date: 2024-01-02

Documents

View document PDF

Resolution

Date: 12 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gurpreet Kaur Johal

Appointment date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Bratton

Termination date: 2023-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-10

Psc name: Project Lamp (Topco) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Sharp

Termination date: 2022-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-28

Officer name: Mr James Andrew Sharp

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Sharp

Appointment date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dharminder Singh Mander

Termination date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Bratton

Appointment date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bryant Symmonds

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

New address: 84 Salop Street Wolverhampton WV3 0SR

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-05

Capital : 1.99 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-26

New date: 2019-07-31

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2018

Action Date: 26 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hardeep Sahejpal

Appointment date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-05

Capital : 1.84 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114996370001

Charge creation date: 2018-10-05

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER HOUSE MANAGEMENT LIMITED

BUTLER HOUSE,RICKMANSWORTH,WD3 7BT

Number:04596537
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDINBURGH WOOLLEN MILL LIMITED (THE)

THE EDINBURGH WOOLLEN MILL LIMITED,LANGHOLM,DG13 0EB

Number:SC024081
Status:ACTIVE
Category:Private Limited Company

HAWKESWOOD PROPERTY CONSULTANCY LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:07384630
Status:ACTIVE
Category:Private Limited Company

IRRADIATED HOUND ENTERTAINMENT LIMITED

9 CRAWSHAW PARK,LEEDS,LS28 7EP

Number:09994617
Status:ACTIVE
Category:Private Limited Company

KENT ENTERTAINMENT LTD

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:08431090
Status:ACTIVE
Category:Private Limited Company

MIKE PHILLIPS FINANCIALS LIMITED

34 CUTTONS CORNER,NORWICH,NR13 4PS

Number:08828561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source