Lamp Metals Limited LONDON


Lamp Metals started in year 1961 as Private Limited Company with registration number 00706083. The Lamp Metals company has been functioning successfully for sixty three 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 Simon C., David S. and Adam B. 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 Metals Limited Address / Contact

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

Company Information / Profile

Registration Number 00706083
Date of Incorporation Thu, 19th Oct 1961
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 63 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, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 31 March 2017

David S.

Position: Director

Appointed: 13 February 2015

Adam B.

Position: Director

Appointed: 13 February 2015

Abolanle A.

Position: Secretary

Appointed: 26 November 2012

Boyd M.

Position: Director

Appointed: 28 September 2012

Richard C.

Position: Director

Appointed: 12 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: 15 December 2012

Ruth P.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Roger F.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Shane N.

Position: Director

Appointed: 15 April 2010

Resigned: 28 September 2012

Andrew C.

Position: Director

Appointed: 12 August 2009

Resigned: 15 July 2010

Christopher A.

Position: Director

Appointed: 31 July 2008

Resigned: 05 August 2009

Rune M.

Position: Director

Appointed: 01 May 2008

Resigned: 15 September 2009

David S.

Position: Director

Appointed: 01 October 2003

Resigned: 30 April 2008

Siegmar P.

Position: Director

Appointed: 01 February 2002

Resigned: 01 October 2003

Martin G.

Position: Director

Appointed: 30 September 2001

Resigned: 31 January 2002

Christopher C.

Position: Director

Appointed: 29 May 1998

Resigned: 31 July 2008

Stephen C.

Position: Director

Appointed: 19 August 1996

Resigned: 15 April 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 1996

Resigned: 21 December 2010

Melanie C.

Position: Secretary

Appointed: 15 September 1994

Resigned: 19 August 1996

Geoffrey G.

Position: Director

Appointed: 29 July 1994

Resigned: 29 May 1998

George S.

Position: Director

Appointed: 29 July 1994

Resigned: 19 August 1996

Sean R.

Position: Secretary

Appointed: 01 September 1993

Resigned: 15 September 1994

Robert C.

Position: Director

Appointed: 31 August 1993

Resigned: 30 September 2001

Douglas S.

Position: Director

Appointed: 12 September 1992

Resigned: 29 July 1994

Sean R.

Position: Director

Appointed: 12 September 1992

Resigned: 29 July 1994

Joachim G.

Position: Director

Appointed: 12 September 1992

Resigned: 31 August 1993

Norman C.

Position: Secretary

Appointed: 12 September 1992

Resigned: 31 August 1993

Alan M.

Position: Director

Appointed: 12 September 1992

Resigned: 12 May 1994

Peter J.

Position: Director

Appointed: 12 September 1992

Resigned: 29 July 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, 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. The second one in the PSC register is Emi Group (Mpr) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

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

Emi Group (Mpr) Limited

364-366 Kensington High Street, London, W14 8NS, 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 2693180
Notified on 6 April 2016
Ceased on 14 September 2016
Nature of control: 25-50% voting rights
25-50% shares

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: 25th, August 2023
Free Download (6 pages)

Company search

Advertisements