The Lamplights Management (no. 2) Limited BIRMINGHAM


Founded in 1990, The Lamplights Management (no. 2), classified under reg no. 02558486 is an active company. Currently registered at Sapphire Heights Courtyard B1 3ES, Birmingham the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Wendy H., James A.. Of them, James A. has been with the company the longest, being appointed on 1 January 1998 and Wendy H. has been with the company for the least time - from 12 September 2011. At the moment 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.

The Lamplights Management (no. 2) Limited Address / Contact

Office Address Sapphire Heights Courtyard
Office Address2 31 Tenby Street North
Town Birmingham
Post code B1 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02558486
Date of Incorporation Thu, 15th Nov 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Mda Property Management (midlands) Ltd

Position: Corporate Secretary

Appointed: 25 June 2020

Wendy H.

Position: Director

Appointed: 12 September 2011

James A.

Position: Director

Appointed: 01 January 1998

John W.

Position: Secretary

Appointed: 01 November 2011

Resigned: 25 June 2020

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 12 March 1999

Resigned: 31 October 2011

John C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 12 March 1999

David H.

Position: Director

Appointed: 01 January 1998

Resigned: 22 October 2001

Diane G.

Position: Secretary

Appointed: 15 July 1996

Resigned: 30 September 1998

Paul E.

Position: Director

Appointed: 15 July 1996

Resigned: 02 December 1997

Nicola T.

Position: Director

Appointed: 15 July 1996

Resigned: 31 May 1997

Richard C.

Position: Director

Appointed: 06 February 1992

Resigned: 21 September 1995

John C.

Position: Director

Appointed: 06 February 1992

Resigned: 29 May 2002

Anita G.

Position: Secretary

Appointed: 06 February 1992

Resigned: 31 May 1996

Diane G.

Position: Director

Appointed: 06 February 1992

Resigned: 30 September 1998

Phillip R.

Position: Director

Appointed: 06 February 1992

Resigned: 28 February 1993

Margaret H.

Position: Director

Appointed: 15 November 1991

Resigned: 06 February 1992

Adrian S.

Position: Director

Appointed: 15 November 1991

Resigned: 06 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 2408 34011 303
Net Assets Liabilities9 6287 6809 917
Other
Administrative Expenses8 39210 8747 942
Comprehensive Income Expense -1 9482 237
Creditors6126601 386
Net Current Assets Liabilities9 6287 6809 917
Operating Profit Loss-1 697-3 0491 134
Other Comprehensive Income Expense Net Tax1 1001 1001 100
Other Creditors6126601 386
Other Interest Receivable Similar Income Finance Income1413
Profit Loss-1 683-3 0481 137
Profit Loss On Ordinary Activities Before Tax-1 683-3 0481 137
Turnover Revenue6 6957 8259 076

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (10 pages)

Company search