Background WavePink WaveYellow Wave

FIVE LAMPS TRADING LTD (08029251)

FIVE LAMPS TRADING LTD (08029251) is an active UK company. incorporated on 13 April 2012. with registered office in Thornaby. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activities. FIVE LAMPS TRADING LTD has been registered for 13 years. Current directors include HAGELMANN, Lars, WATSON, Trevor George.

Company Number
08029251
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
Community Resource Centre, Thornaby, TS17 7DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
HAGELMANN, Lars, WATSON, Trevor George
SIC Codes
64921, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE LAMPS TRADING LTD

FIVE LAMPS TRADING LTD is an active company incorporated on 13 April 2012 with the registered office located in Thornaby. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activity. FIVE LAMPS TRADING LTD was registered 13 years ago.(SIC: 64921, 68209)

Status

active

Active since 13 years ago

Company No

08029251

LTD Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

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

Community Resource Centre Eldon Street Thornaby, TS17 7DJ,

Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Dec 16
Loan Cleared
Sept 17
Loan Secured
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Funding Round
Oct 19
Director Left
Aug 20
Director Left
Apr 22
Director Left
Jan 23
Director Left
Dec 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAGELMANN, Lars

Active
Eldon Street, ThornabyTS17 7DJ
Born July 1971
Director
Appointed 01 Aug 2018

WATSON, Trevor George

Active
Linden Crescent, YarmTS15 0HU
Born January 1946
Director
Appointed 01 Apr 2016

ERSKINE, William

Resigned
Eldon Street, ThornabyTS17 7DJ
Born September 1955
Director
Appointed 13 Apr 2012
Resigned 16 Aug 2019

JONES, Roderick Peter

Resigned
Chishillways, HexhamNE48 4AE
Born October 1949
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2022

MORRIS, Peter Webb, Mr.

Resigned
Eldon Street, ThornabyTS17 7DJ
Born July 1960
Director
Appointed 01 Aug 2018
Resigned 31 Mar 2020

ORAM, Graeme K

Resigned
Eldon Street, ThornabyTS17 7DJ
Born May 1959
Director
Appointed 13 Apr 2012
Resigned 29 Mar 2019

PICKARD, Lisa Jane

Resigned
Eldon Street, ThornabyTS17 7DJ
Born November 1971
Director
Appointed 29 Mar 2019
Resigned 05 Dec 2023

POUNDFORD, Richard

Resigned
Yarm Road, Stockton-On-TeesTS16 0DF
Born February 1955
Director
Appointed 01 Apr 2016
Resigned 11 Dec 2021

Persons with significant control

1

Eldon Street, Stockton-On-TeesTS17 7DJ

Nature of Control

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

Filing History

45

Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Auditors Resignation Company
19 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Incorporation Company
13 April 2012
NEWINCIncorporation