Background WavePink WaveYellow Wave

LAMPTON 360 LIMITED (08468401)

LAMPTON 360 LIMITED (08468401) is an active UK company. incorporated on 2 April 2013. with registered office in Southall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. LAMPTON 360 LIMITED has been registered for 13 years. Current directors include BISHOP, Gillian Mary, CHINMAN, Simone Elise, OMAMOR, Rowland Obatarhe Celestine and 2 others.

Company Number
08468401
Status
active
Type
ltd
Incorporated
2 April 2013
Age
13 years
Address
Southall Lane Depot, Southall, UB2 5AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BISHOP, Gillian Mary, CHINMAN, Simone Elise, OMAMOR, Rowland Obatarhe Celestine, PORTER, Robin Stuart, SALOTERA, Gurcharan Singh, Dr
SIC Codes
70100, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMPTON 360 LIMITED

LAMPTON 360 LIMITED is an active company incorporated on 2 April 2013 with the registered office located in Southall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. LAMPTON 360 LIMITED was registered 13 years ago.(SIC: 70100, 70229, 74909)

Status

active

Active since 13 years ago

Company No

08468401

LTD Company

Age

13 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Southall Lane Depot Southall Lane Southall, UB2 5AG,

Previous Addresses

Civic Centre Lampton Road Hounslow Middlesex TW3 4DN
From: 2 April 2013To: 31 August 2018
Timeline

41 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
May 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BISHOP, Gillian Mary

Active
Southall Lane, SouthallUB2 5AG
Born January 1972
Director
Appointed 21 May 2020

CHINMAN, Simone Elise

Active
Southall Lane, SouthallUB2 5AG
Born January 1966
Director
Appointed 23 Oct 2024

OMAMOR, Rowland Obatarhe Celestine

Active
Southall Lane, SouthallUB2 5AG
Born April 1974
Director
Appointed 01 Oct 2025

PORTER, Robin Stuart

Active
Southall Lane, SouthallUB2 5AG
Born June 1973
Director
Appointed 06 May 2025

SALOTERA, Gurcharan Singh, Dr

Active
Southall Lane, SouthallUB2 5AG
Born October 1981
Director
Appointed 01 Oct 2025

JOHN, Katherine Ruth

Resigned
Lampton Road, HounslowTW3 4DN
Secretary
Appointed 23 Apr 2013
Resigned 29 May 2015

MUTIBWA, Jacqueline

Resigned
Lampton Road, HounslowTW3 4DN
Secretary
Appointed 29 May 2015
Resigned 27 Nov 2015

COOPER, Craig John

Resigned
7 Bath Road, HounslowTW3 3EB
Born March 1967
Director
Appointed 03 Oct 2022
Resigned 16 Apr 2023

CRESSWELL, Martin Richard

Resigned
Southall Lane, SouthallUB2 5AG
Born December 1964
Director
Appointed 01 Oct 2021
Resigned 30 Sept 2024

CURRAN, Stephen

Resigned
Lampton Road, HounslowTW3 4DN
Born February 1955
Director
Appointed 12 Jun 2014
Resigned 14 Apr 2016

ELLAR, Colin

Resigned
Lampton Road, HounslowTW3 4DN
Born November 1950
Director
Appointed 23 Apr 2013
Resigned 12 Jun 2014

ENGLAND, Michael William John

Resigned
Southall Lane, SouthallUB2 5AG
Born May 1956
Director
Appointed 25 Nov 2019
Resigned 02 Oct 2022

HARPLEY, Mary

Resigned
Lampton Road, HounslowTW3 4DN
Born February 1964
Director
Appointed 23 Apr 2013
Resigned 02 Dec 2016

KEMP, Anthony Raymond

Resigned
Lampton Road, HounslowTW3 4DN
Born December 1961
Director
Appointed 02 Apr 2013
Resigned 22 Oct 2014

MANN, Amrit Singh

Resigned
Lampton Road, HounslowTW3 4DN
Born November 1963
Director
Appointed 12 Jun 2014
Resigned 14 Apr 2016

MIDDLETON, Anthony Lindsey Robert

Resigned
Southall Lane, SouthallUB2 5AG
Born November 1967
Director
Appointed 02 Dec 2016
Resigned 31 Mar 2024

OVERALL, Robert Clifford

Resigned
Southall Lane, SouthallUB2 5AG
Born June 1959
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2025

SHARMA, Jagdish

Resigned
Lampton Road, HounslowTW3 4DN
Born December 1934
Director
Appointed 23 Apr 2013
Resigned 12 Jun 2014

SHARPE, Eric

Resigned
Southall Lane, SouthallUB2 5AG
Born October 1949
Director
Appointed 21 May 2020
Resigned 31 Dec 2020

STEWARD, Gillian Elizabeth

Resigned
Southall Lane, SouthallUB2 5AG
Born December 1962
Director
Appointed 21 Aug 2019
Resigned 01 Aug 2021

WALSH, Brendon James

Resigned
Lampton Road, HounslowTW3 4DN
Born February 1962
Director
Appointed 17 Dec 2014
Resigned 31 Aug 2017

WARD, David John

Resigned
Southall Lane, SouthallUB2 5AG
Born September 1958
Director
Appointed 01 Sept 2017
Resigned 30 Aug 2019

WOOLLASTON, Howard Robert

Resigned
Southall Lane, SouthallUB2 5AG
Born October 1954
Director
Appointed 16 Apr 2015
Resigned 31 Jul 2019

ELLARD ASSOCIATES LTD

Resigned
Church Street, WincantonBA9 9AA
Corporate director
Appointed 02 Dec 2016
Resigned 31 Jul 2019

Persons with significant control

1

London Borough Hounslow

Active
7 Bath Road, HounslowTW3 3EB

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

85

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change To A Person With Significant Control
4 June 2024
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 December 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
12 December 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Memorandum Articles
22 December 2014
MAMA
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Resolution
17 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Resolution
20 January 2014
RESOLUTIONSResolutions
Memorandum Articles
16 May 2013
MEM/ARTSMEM/ARTS
Resolution
16 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Incorporation Company
2 April 2013
NEWINCIncorporation