Background WavePink WaveYellow Wave

LAMP METALS LIMITED (00706083)

LAMP METALS LIMITED (00706083) is an active UK company. incorporated on 19 October 1961. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). LAMP METALS LIMITED has been registered for 64 years. Current directors include BARKER, Adam Martin, COX, Philip Alexander, MUIR, Boyd Johnston and 1 others.

Company Number
00706083
Status
active
Type
ltd
Incorporated
19 October 1961
Age
64 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
BARKER, Adam Martin, COX, Philip Alexander, MUIR, Boyd Johnston, SHARPE, David Richard James
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMP METALS LIMITED

LAMP METALS LIMITED is an active company incorporated on 19 October 1961 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). LAMP METALS LIMITED was registered 64 years ago.(SIC: 25930)

Status

active

Active since 64 years ago

Company No

00706083

LTD Company

Age

64 Years

Incorporated 19 October 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
, 27 Wrights Lane, London, W8 5SW
From: 19 October 1961To: 8 February 2013
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
May 15
Director Joined
May 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 13 Feb 2015

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 28 Sept 2012

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 13 Feb 2015

COOK, Norman

Resigned
50 Westacres Crescent, Newcastle Upon TyneNE15 7PB
Secretary
Appointed N/A
Resigned 31 Aug 1993

COX, Melanie Rachel

Resigned
1 The Green, MarlowSL7 1RY
Secretary
Appointed 15 Sept 1994
Resigned 19 Aug 1996

RUFF, Sean

Resigned
44 Cleadon Lea, SunderlandSR6 7TQ
Secretary
Appointed 01 Sept 1993
Resigned 15 Sept 1994

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 19 Aug 1996
Resigned 21 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 21 Dec 2010
Resigned 15 Dec 2012

ANCLIFF, Christopher John

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 31 Jul 2008
Resigned 05 Aug 2009

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CABAN, Robert

Resigned
Tara, Kingston Upon ThamesKT2 7JT
Born October 1947
Director
Appointed 31 Aug 1993
Resigned 30 Sept 2001

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHADD, Andrew Peter

Resigned
Wrights Lane, LondonW8 5SW
Born May 1964
Director
Appointed 12 Aug 2009
Resigned 15 Jul 2010

CHRISTIAN, Christopher Lindsay

Resigned
47 Court Way, TwickenhamTW2 7SA
Born June 1950
Director
Appointed 29 May 1998
Resigned 31 Jul 2008

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 12 Nov 2012
Resigned 28 Jul 2017

COTTIS, Stephen Martin

Resigned
Wrights Lane, LondonW8 5SW
Born June 1961
Director
Appointed 19 Aug 1996
Resigned 15 Apr 2010

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

GEBHARD, Joachim

Resigned
Flat 2 26 Pelham Road, LondonSW1 1SW
Born September 1954
Director
Appointed N/A
Resigned 31 Aug 1993

GITTER, Geoffrey

Resigned
19 The Greenway, PinnerHA5 5DR
Born December 1942
Director
Appointed 29 Jul 1994
Resigned 29 May 1998

GOETZELER, Martin

Resigned
61 Mulberry House, LondonSW14 7AN
Born May 1962
Director
Appointed 30 Sept 2001
Resigned 31 Jan 2002

JONES, Peter Bryan

Resigned
2 St Leonards Close, Saffron WaldenCB11 3TQ
Born October 1931
Director
Appointed N/A
Resigned 29 Jul 1994

MARKI, Rune Wilhelm

Resigned
Hatch Lane, WindsorSL4 3QR
Born October 1950
Director
Appointed 01 May 2008
Resigned 15 Sept 2009

MILLS, Alan

Resigned
33 Hammond End, Farnham CommonSL2 3LG
Born February 1933
Director
Appointed N/A
Resigned 12 May 1994

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 15 Apr 2010
Resigned 28 Sept 2012

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

PROEBSTL, Siegmar Gunter

Resigned
11 Wolsey Close, Kingston Upon ThamesKT2 7ER
Born December 1960
Director
Appointed 01 Feb 2002
Resigned 01 Oct 2003

RUFF, Sean

Resigned
44 Cleadon Lea, SunderlandSR6 7TQ
Born July 1951
Director
Appointed N/A
Resigned 29 Jul 1994

SCHOFIELD, David John

Resigned
Newbold House, NewburyRG14 7DD
Born February 1958
Director
Appointed 01 Oct 2003
Resigned 30 Apr 2008

SMITH, George Marsden

Resigned
71 Brodrick Road, LondonSW17 7DX
Born June 1951
Director
Appointed 29 Jul 1994
Resigned 19 Aug 1996

STEVENSON, Douglas

Resigned
28 Grange Park, Bishops StortfordCM23 2HX
Born March 1926
Director
Appointed N/A
Resigned 29 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2016
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 September 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Memorandum Articles
12 November 2012
MEM/ARTSMEM/ARTS
Resolution
12 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Sail Address Company With Old Address
9 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
22 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 December 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
353353
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2005
AAAnnual Accounts
Legacy
22 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
363aAnnual Return
Legacy
1 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
23 December 2002
288cChange of Particulars
Legacy
18 September 2002
363aAnnual Return
Legacy
15 March 2002
288cChange of Particulars
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Resolution
30 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
12 October 1999
363aAnnual Return
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
12 October 1998
363aAnnual Return
Legacy
4 September 1998
288cChange of Particulars
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
19 September 1997
363aAnnual Return
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
20 November 1996
288cChange of Particulars
Legacy
17 September 1996
363aAnnual Return
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
28 May 1996
325325
Legacy
28 May 1996
353353
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
19 September 1995
363x363x
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
20 September 1994
363x363x
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
22 July 1994
287Change of Registered Office
Legacy
12 June 1994
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
7 December 1992
363b363b
Legacy
7 December 1992
363(287)363(287)
Legacy
6 May 1992
288288
Legacy
22 April 1992
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363aAnnual Return
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Legacy
14 January 1991
288288
Legacy
6 March 1990
288288
Legacy
6 March 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
27 November 1989
288288
Legacy
21 November 1989
363363
Legacy
14 August 1989
288288
Legacy
14 March 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
27 April 1988
287Change of Registered Office
Legacy
4 March 1988
353353
Legacy
4 March 1988
325325
Legacy
4 March 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
353353
Legacy
11 February 1988
325325
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Legacy
11 May 1987
288288
Legacy
23 April 1987
288288
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363