Lamp Lighting Uk Limited STONE


Founded in 2011, Lamp Lighting Uk, classified under reg no. 07841122 is an active company. Currently registered at Opal Business Centre Opal Way ST15 0SS, Stone the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 8th Jul 2019 Lamp Lighting Uk Limited is no longer carrying the name Acton Haigh.

The firm has 2 directors, namely Robert S., Joanne S.. Of them, Joanne S. has been with the company the longest, being appointed on 9 November 2011 and Robert S. has been with the company for the least time - from 28 November 2012. As of 14 May 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Lamp Lighting Uk Limited Address / Contact

Office Address Opal Business Centre Opal Way
Office Address2 Stone Business Park
Town Stone
Post code ST15 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07841122
Date of Incorporation Wed, 9th Nov 2011
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Robert S.

Position: Director

Appointed: 28 November 2012

Joanne S.

Position: Director

Appointed: 09 November 2011

Robert S.

Position: Director

Appointed: 27 June 2013

Resigned: 27 June 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Robert S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Joanne S. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acton Haigh July 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10010053 118       
Balance Sheet
Cash Bank On Hand  7 1758 56115 45310 26118 22614 48030 964846 632
Current Assets 10067 27264 83589 44648 04285 00186 197122 9711 135 459
Debtors  60 09756 27454 2196 30134 40140 30152 643251 277
Other Debtors  53 1174454 6987922 9583 540250 
Property Plant Equipment   1 83051 44243 98241 38835 12429 6374 865
Total Inventories    19 77431 48032 37431 41639 36437 550
Net Assets Liabilities      52 489-29 463-27 39488 456
Cash Bank In Hand1001007 175       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve  53 018       
Shareholder Funds10010053 118       
Other
Accrued Liabilities Deferred Income  1 0001 0002 0002 0002 0002 0003 88021 197
Accumulated Amortisation Impairment Intangible Assets   3 1448 05512 96514 73214 73214 732 
Additions Other Than Through Business Combinations Property Plant Equipment   1 830      
Corporation Tax Payable  13 15412 2618 3033 761   32 000
Creditors  14 15416 90186 68327 25073 90050 00034 16624 165
Fixed Assets   8 11858 11945 74941 38835 12429 6374 865
Increase From Amortisation Charge For Year Intangible Assets   3 1444 9114 9101 767   
Intangible Assets   6 2886 6771 767    
Intangible Assets Gross Cost   9 43214 73214 73214 73214 73214 732 
Net Current Assets Liabilities  53 11847 9342 76320 79211 101-14 587-22 865107 756
Par Value Share 111      
Property Plant Equipment Gross Cost   1 83055 82555 82560 81561 88564 62565 812
Total Assets Less Current Liabilities10010053 11856 05260 88266 54152 48920 5376 772112 621
Trade Creditors Trade Payables   3 64076 38014 79814 32346 49554 234934 040
Trade Debtors Trade Receivables  6 98011 80042 5985 50920 52114 17236 801245 239
Amount Specific Advance Or Credit Directors  53 11744 0296 923     
Amount Specific Advance Or Credit Made In Period Directors   78 8943 333     
Amount Specific Advance Or Credit Repaid In Period Directors   87 98140 439     
Accumulated Depreciation Impairment Property Plant Equipment    4 38311 84319 42726 76134 98860 947
Average Number Employees During Period     23457
Increase From Depreciation Charge For Year Property Plant Equipment    4 3837 4607 5847 3348 22726 117
Total Additions Including From Business Combinations Intangible Assets    5 300     
Total Additions Including From Business Combinations Property Plant Equipment    53 995 4 9901 0702 7401 345
Administrative Expenses        206 326341 175
Amounts Owed To Directors         20 398
Bank Borrowings Overdrafts      1 89850 00010 00010 000
Corporation Tax Recoverable      2 32212 0649 742 
Cost Sales        526 1912 647 790
Current Tax For Period         32 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment         158
Disposals Property Plant Equipment         158
Gross Profit Loss        198 503489 999
Increase Decrease In Current Tax From Adjustment For Prior Periods         -13
Interest Payable Similar Charges Finance Costs        690987
Operating Profit Loss        2 780148 824
Other Creditors     8 69157 390165194490
Other Operating Income Format1        10 603 
Other Taxation Social Security Payable     3 7612891 0341 9459 578
Prepayments      8 60010 5255 8506 038
Profit Loss        2 069115 850
Profit Loss On Ordinary Activities Before Tax        2 090147 837
Tax Tax Credit On Profit Or Loss On Ordinary Activities        2131 987
Turnover Revenue        724 6943 137 789
Advances Credits Directors  53 117       
Advances Credits Made In Period Directors  157 447       
Advances Credits Repaid In Period Directors  104 430       
Creditors Due Within One Year  14 154       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 10th, November 2023
Free Download (3 pages)

Company search