Background WavePink WaveYellow Wave

EUROPEAN LAMP GROUP LIMITED (03660895)

EUROPEAN LAMP GROUP LIMITED (03660895) is an active UK company. incorporated on 3 November 1998. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROPEAN LAMP GROUP LIMITED has been registered for 27 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03660895
Status
active
Type
ltd
Incorporated
3 November 1998
Age
27 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN LAMP GROUP LIMITED

EUROPEAN LAMP GROUP LIMITED is an active company incorporated on 3 November 1998 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROPEAN LAMP GROUP LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03660895

LTD Company

Age

27 Years

Incorporated 3 November 1998

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 16 July 2025 (8 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
From: 3 November 1998To: 27 March 2014
Timeline

9 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 21 Feb 2014

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

BROWN, Andrew

Resigned
21 Earlswood Avenue, LeedsLS8 2AF
Secretary
Appointed 01 Jul 2005
Resigned 30 Nov 2005

BROWN, Andrew

Resigned
21 Earlswood Avenue, LeedsLS8 2AF
Secretary
Appointed 03 Nov 1998
Resigned 31 Oct 2002

EASTMAN, Geoffrey Martin

Resigned
445 Harrogate Road, LeedsLS17 7AD
Secretary
Appointed 10 Mar 2004
Resigned 30 Jun 2005

ELSEGOOD, Philip Graham

Resigned
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 30 Nov 2005
Resigned 21 Feb 2014

LORENZ DUVAL, Amy

Resigned
39 Springbank Crescent, LeedsLS27 7DN
Secretary
Appointed 08 Nov 2002
Resigned 10 Mar 2004

WESTBROOK, Steven

Resigned
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 21 Feb 2014
Resigned 01 Jan 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Nov 1998
Resigned 03 Nov 1998

BASKIND, Adam Edward

Resigned
7 The Meadow, LeedsLS14 3LD
Born April 1972
Director
Appointed 03 Nov 1998
Resigned 30 Nov 2005

GODDARD, Roger David

Resigned
Hambridge Lane, NewburyRG14 5TN
Born November 1953
Director
Appointed 30 Nov 2005
Resigned 21 Feb 2014

MCNAIR, Douglas Talbot

Resigned
Hambridge Lane, NewburyRG14 5TN
Born August 1947
Director
Appointed 30 Nov 2005
Resigned 21 Feb 2014

PALMER, Nigel John

Resigned
Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 21 Feb 2014
Resigned 01 Jan 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Nov 1998
Resigned 03 Nov 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Legacy
14 November 2012
MG02MG02
Legacy
14 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
18 January 1999
287Change of Registered Office
Legacy
4 December 1998
88(2)R88(2)R
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
287Change of Registered Office
Incorporation Company
3 November 1998
NEWINCIncorporation