Background WavePink WaveYellow Wave

LAMP HOUSE STRATEGY LIMITED (13931238)

LAMP HOUSE STRATEGY LIMITED (13931238) is an active UK company. incorporated on 22 February 2022. with registered office in Jesmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAMP HOUSE STRATEGY LIMITED has been registered for 4 years. Current directors include ALEXANDER, Laura Catherine Elizabeth, HART SHEPHERD, Lisa, NOBLE, Timothy Taihibou Michael Frederic.

Company Number
13931238
Status
active
Type
ltd
Incorporated
22 February 2022
Age
4 years
Address
5 Benton Terrace, Jesmond, NE2 1QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALEXANDER, Laura Catherine Elizabeth, HART SHEPHERD, Lisa, NOBLE, Timothy Taihibou Michael Frederic
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMP HOUSE STRATEGY LIMITED

LAMP HOUSE STRATEGY LIMITED is an active company incorporated on 22 February 2022 with the registered office located in Jesmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAMP HOUSE STRATEGY LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13931238

LTD Company

Age

4 Years

Incorporated 22 February 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 March 2024 - 30 June 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

5 Benton Terrace Sandyford Road Jesmond, NE2 1QU,

Previous Addresses

Glengairn 14 South Drive Woolsington Newcastle upon Tyne NE13 8AN United Kingdom
From: 22 February 2022To: 6 April 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Share Issue
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Funding Round
Jun 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ALEXANDER, Laura Catherine Elizabeth

Active
Benton Terrace, JesmondNE2 1QU
Born June 1979
Director
Appointed 20 Jun 2024

HART SHEPHERD, Lisa

Active
Benton Terrace, Newcastle Upon TyneNE2 1QU
Born May 1973
Director
Appointed 22 Feb 2022

NOBLE, Timothy Taihibou Michael Frederic

Active
Benton Terrace, JesmondNE2 1QU
Born May 1966
Director
Appointed 20 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Fleet Street, LondonEC4A 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mrs Lisa Hart Shepherd

Ceased
Benton Terrace, Newcastle Upon TyneNE2 1QU
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2022
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Current Extended
4 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Resolution
27 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Memorandum Articles
17 May 2024
MAMA
Capital Alter Shares Subdivision
17 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Incorporation Company
22 February 2022
NEWINCIncorporation