Five Lamps House Limited LEICESTERSHIRE


Five Lamps House started in year 2000 as Private Limited Company with registration number 03916743. The Five Lamps House company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leicestershire at 40 Howard Road. Postal code: LE2 1XG.

The firm has 2 directors, namely Amita D., James M.. Of them, James M. has been with the company the longest, being appointed on 5 July 2005 and Amita D. has been with the company for the least time - from 19 March 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Five Lamps House Limited Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park Leicester
Town Leicestershire
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916743
Date of Incorporation Mon, 31st Jan 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Amita D.

Position: Director

Appointed: 19 March 2018

Butlin Property Services

Position: Corporate Secretary

Appointed: 18 September 2017

James M.

Position: Director

Appointed: 05 July 2005

Michael B.

Position: Director

Appointed: 09 January 2018

Resigned: 07 January 2021

Robert B.

Position: Director

Appointed: 25 February 2011

Resigned: 01 January 2015

Richard W.

Position: Director

Appointed: 05 July 2005

Resigned: 08 January 2018

Peter B.

Position: Secretary

Appointed: 15 June 2005

Resigned: 08 January 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2000

Resigned: 31 January 2000

Rachel W.

Position: Director

Appointed: 31 January 2000

Resigned: 01 March 2007

Rachel W.

Position: Secretary

Appointed: 31 January 2000

Resigned: 05 July 2005

John G.

Position: Director

Appointed: 31 January 2000

Resigned: 05 July 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 2000

Resigned: 31 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3131      
Balance Sheet
Current Assets3030303030   
Net Assets Liabilities 31313117171717
Net Assets Liabilities Including Pension Asset Liability3131      
Reserves/Capital
Shareholder Funds3131      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 11117171717
Net Current Assets Liabilities3030303030   
Total Assets Less Current Liabilities3131313117171717
Fixed Assets11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements