Background WavePink WaveYellow Wave

LAMP LIGHTING UK LIMITED (07841122)

LAMP LIGHTING UK LIMITED (07841122) is an active UK company. incorporated on 9 November 2011. with registered office in Stone. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. LAMP LIGHTING UK LIMITED has been registered for 14 years. Current directors include STONE, Joanne Claire, STONE, Robert Nigel.

Company Number
07841122
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
Opal Business Centre Opal Way, Stone, ST15 0SS
Industry Sector
Construction
Business Activity
Electrical installation
Directors
STONE, Joanne Claire, STONE, Robert Nigel
SIC Codes
43210, 46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMP LIGHTING UK LIMITED

LAMP LIGHTING UK LIMITED is an active company incorporated on 9 November 2011 with the registered office located in Stone. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. LAMP LIGHTING UK LIMITED was registered 14 years ago.(SIC: 43210, 46470)

Status

active

Active since 14 years ago

Company No

07841122

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ACTON HAIGH LTD
From: 9 November 2011To: 8 July 2019
Contact
Address

Opal Business Centre Opal Way Stone Business Park Stone, ST15 0SS,

Previous Addresses

Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SR England
From: 12 April 2021To: 17 February 2022
The Coach House Hathersage Business Centre Hathersage Hope Valley S32 1BB England
From: 22 October 2019To: 12 April 2021
Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom
From: 27 June 2018To: 22 October 2019
340 Melton Road Leicester Leicestershire LE4 7SL
From: 9 November 2011To: 27 June 2018
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
May 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STONE, Joanne Claire

Active
Opal Way, StoneST15 0SS
Born May 1964
Director
Appointed 09 Nov 2011

STONE, Robert Nigel

Active
Opal Way, StoneST15 0SS
Born August 1963
Director
Appointed 28 Nov 2012

STONE, Robert Nigel

Resigned
Pinfold Lane, Abbots BromleyWS15 3AF
Born August 1963
Director
Appointed 27 Jun 2013
Resigned 27 Jun 2013

Persons with significant control

2

Mr Robert Nigel Stone

Active
Hathersage Business Centre, HathersageS32 1BB
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Joanne Claire Stone

Active
Hathersage Business Centre, HathersageS32 1BB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
13 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Sail Address Company With New Address
27 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Incorporation Company
9 November 2011
NEWINCIncorporation