Lamp Caps Limited LONDON


Lamp Caps started in year 1922 as Private Limited Company with registration number 00185691. The Lamp Caps company has been functioning successfully for one hundred and two years now and its status is active. The firm's office is based in London at 4 Pancras Square. Postal code: N1C 4AG.

Currently there are 4 directors in the the company, namely Philip C., Adam B. and David S. and others. In addition one secretary - Abolanle A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lamp Caps Limited Address / Contact

Office Address 4 Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00185691
Date of Incorporation Mon, 13th Nov 1922
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 102 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 Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Philip C.

Position: Director

Appointed: 01 April 2024

Adam B.

Position: Director

Appointed: 13 February 2015

David S.

Position: Director

Appointed: 13 February 2015

Abolanle A.

Position: Secretary

Appointed: 26 November 2012

Boyd M.

Position: Director

Appointed: 28 September 2012

Simon C.

Position: Director

Appointed: 31 March 2017

Resigned: 01 April 2024

Richard C.

Position: Director

Appointed: 01 November 2012

Resigned: 28 July 2017

Andrew B.

Position: Director

Appointed: 28 September 2012

Resigned: 31 March 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 21 December 2010

Resigned: 26 November 2012

Roger F.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Ruth P.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Shane N.

Position: Director

Appointed: 15 April 2010

Resigned: 28 September 2012

Stephen C.

Position: Director

Appointed: 15 September 2009

Resigned: 15 April 2010

Andrew C.

Position: Director

Appointed: 15 September 2009

Resigned: 15 July 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2009

Resigned: 04 November 2010

Rune M.

Position: Director

Appointed: 19 May 2008

Resigned: 15 September 2009

Christopher A.

Position: Director

Appointed: 31 August 2007

Resigned: 15 September 2009

David S.

Position: Director

Appointed: 01 October 2003

Resigned: 13 May 2008

Siegmar P.

Position: Director

Appointed: 01 February 2002

Resigned: 01 October 2003

Martin G.

Position: Director

Appointed: 01 October 2001

Resigned: 01 February 2002

Gerard G.

Position: Secretary

Appointed: 10 May 1999

Resigned: 15 September 2009

Edward W.

Position: Secretary

Appointed: 28 February 1997

Resigned: 10 May 1999

Charles A.

Position: Director

Appointed: 25 November 1996

Resigned: 31 August 2007

Harald M.

Position: Director

Appointed: 10 November 1994

Resigned: 01 May 1996

George S.

Position: Director

Appointed: 15 September 1994

Resigned: 25 November 1996

Ian H.

Position: Secretary

Appointed: 29 July 1994

Resigned: 28 February 1997

Robert C.

Position: Director

Appointed: 01 September 1993

Resigned: 01 October 2001

Peter J.

Position: Secretary

Appointed: 24 October 1991

Resigned: 29 July 1994

Douglas S.

Position: Director

Appointed: 01 October 1991

Resigned: 29 July 1994

Alan M.

Position: Director

Appointed: 01 October 1991

Resigned: 12 May 1994

James C.

Position: Director

Appointed: 01 October 1991

Resigned: 20 November 1991

Norman W.

Position: Secretary

Appointed: 01 October 1991

Resigned: 24 October 1991

Joachim G.

Position: Director

Appointed: 01 October 1991

Resigned: 31 August 1993

John L.

Position: Director

Appointed: 01 October 1991

Resigned: 31 May 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Emi Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emi Group Limited

4 Pancras Square, London, N1C 4AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 229231
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements