Background WavePink WaveYellow Wave

LAMPTHINK LIMITED (05820939)

LAMPTHINK LIMITED (05820939) is an active UK company. incorporated on 18 May 2006. with registered office in 68 Eltham High Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAMPTHINK LIMITED has been registered for 19 years. Current directors include BOWERS, Martin Ian, MATSON, Robert.

Company Number
05820939
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
68 Eltham High Street, SE9 1BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWERS, Martin Ian, MATSON, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMPTHINK LIMITED

LAMPTHINK LIMITED is an active company incorporated on 18 May 2006 with the registered office located in 68 Eltham High Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAMPTHINK LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05820939

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 20 November 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

68 Eltham High Street London , SE9 1BZ,

Timeline

7 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOWERS, Martin Ian

Active
68 Eltham High StreetSE9 1BZ
Born April 1971
Director
Appointed 14 Jul 2006

MATSON, Robert

Active
68 Eltham High StreetSE9 1BZ
Born September 1970
Director
Appointed 26 Jun 2020

WOODHOUSE, Neil James

Resigned
68 Eltham High StreetSE9 1BZ
Secretary
Appointed 14 Jul 2006
Resigned 26 Jun 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 2006
Resigned 14 Jul 2006

GOODMAN, John Edward

Resigned
High Street, ElthamSE9 1BZ
Born September 1961
Director
Appointed 01 Aug 2017
Resigned 01 Sept 2019

WOODHOUSE, Neil James

Resigned
68 Eltham High StreetSE9 1BZ
Born August 1955
Director
Appointed 14 Jul 2006
Resigned 26 Jun 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 May 2006
Resigned 14 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
Frances Way, Grove Park, LeicesterLE19 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020

Martin Ian Bowers

Ceased
68 Eltham High StreetSE9 1BZ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2016
Ceased 26 Jun 2020

Neil James Woodhouse

Ceased
68 Eltham High StreetSE9 1BZ
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 May 2016
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
3 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2021
CC04CC04
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
11 June 2007
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
287Change of Registered Office
Legacy
14 July 2006
288aAppointment of Director or Secretary
Incorporation Company
18 May 2006
NEWINCIncorporation