Company NameThe Lamp Room Limited
DirectorsMelanie Wood and Anthony Russell Wood
Company StatusActive
Company Number08232567
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Melanie Wood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMr Anthony Russell Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMr Russell Anthony Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMr William Henry Wood
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH

Location

Registered AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Melanie Wood
50.00%
Ordinary
50 at £1Russell Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£15,561
Cash£11,562
Current Liabilities£26,008

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
28 October 2022Change of details for Mr Anthony Russell Wood as a person with significant control on 28 October 2022 (2 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Cessation of Melanie Wood as a person with significant control on 29 June 2018 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
27 June 2018Notification of Anthony Russell Wood as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Appointment of Mr Anthony Russell Wood as a director on 26 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 June 2018Termination of appointment of Russell Anthony Wood as a director on 26 June 2018 (1 page)
27 June 2018Cessation of Russ Wood as a person with significant control on 26 June 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 October 2015Termination of appointment of William Henry Wood as a director on 2 October 2015 (1 page)
9 October 2015Termination of appointment of William Henry Wood as a director on 2 October 2015 (1 page)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
2 October 2014Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
3 December 2012Appointment of Mr William Henry Wood as a director (2 pages)
3 December 2012Appointment of Mr William Henry Wood as a director (2 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)