Company NameLamptrend Limited
DirectorsGillian Calman and Karen Paula Goldstone
Company StatusActive
Company Number01948367
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameGillian Calman
NationalityBritish
StatusCurrent
Appointed25 January 1993(7 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressSpinney Cottage
The Warren
Radlett
Herts
WD7 7DS
Director NameMrs Gillian Calman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Cottage The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameMrs Karen Paula Goldstone
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Michael Julian Calman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Cottage
The Warren
Radlett
Herts
WD7 7DS

Contact

Telephone020 89545900
Telephone regionLondon

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51 at £1Michael Julian Calman
51.00%
Ordinary
49 at £1Karen Paula Goldstone
49.00%
Ordinary

Financials

Year2014
Net Worth£199,105
Cash£223,128
Current Liabilities£27,822

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

13 August 1987Delivered on: 26 August 1987
Satisfied on: 10 August 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/9 crowlane, rochester, kent title no K93456 and goods together with the goodwill of the business (if any) carried on the company at the property .. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 February 2020Cessation of Karen Paula Goldstone as a person with significant control on 1 April 2019 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
12 February 2019Notification of Gillian Calman as a person with significant control on 10 July 2018 (2 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 March 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
5 February 2018Cessation of Michael Julian Calman as a person with significant control on 5 June 2017 (1 page)
5 February 2018Termination of appointment of Michael Julian Calman as a director on 5 June 2017 (1 page)
29 November 2017Director's details changed for Mrs Karen Paula Goldstone on 29 November 2017 (2 pages)
29 November 2017Appointment of Mrs Karen Paula Goldstone as a director on 28 November 2017 (2 pages)
29 November 2017Director's details changed for Mrs Karen Paula Goldstone on 29 November 2017 (2 pages)
29 November 2017Appointment of Mrs Gillian Calman as a director on 29 June 2017 (2 pages)
29 November 2017Appointment of Mrs Karen Paula Goldstone as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Mrs Gillian Calman as a director on 29 June 2017 (2 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2015Annual return made up to 2 February 2015
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 2 February 2015
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 24 August 2010 (1 page)
24 August 2010Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 24 August 2010 (1 page)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Michael Julian Calman on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Julian Calman on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Julian Calman on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 February 2008Return made up to 25/01/08; full list of members (2 pages)
7 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2007Return made up to 25/01/07; full list of members (2 pages)
6 March 2007Return made up to 25/01/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 March 2006Return made up to 25/01/06; full list of members (2 pages)
1 March 2006Return made up to 25/01/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Return made up to 25/01/05; full list of members (6 pages)
4 May 2005Return made up to 25/01/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 February 2004Return made up to 25/01/04; full list of members (6 pages)
17 February 2004Return made up to 25/01/04; full list of members (6 pages)
19 February 2003Return made up to 25/01/03; full list of members (6 pages)
19 February 2003Return made up to 25/01/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 January 2001Return made up to 25/01/01; full list of members (6 pages)
31 January 2001Return made up to 25/01/01; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 2000Return made up to 25/01/00; full list of members (6 pages)
8 February 2000Return made up to 25/01/00; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1999Return made up to 25/01/99; no change of members (4 pages)
31 March 1999Return made up to 25/01/99; no change of members (4 pages)
26 May 1998Full accounts made up to 30 June 1997 (10 pages)
26 May 1998Full accounts made up to 30 June 1997 (10 pages)
18 February 1998Return made up to 25/01/98; full list of members (5 pages)
18 February 1998Return made up to 25/01/98; full list of members (5 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
19 February 1997Return made up to 25/01/97; no change of members (4 pages)
19 February 1997Return made up to 25/01/97; no change of members (4 pages)
21 May 1996Return made up to 25/01/96; no change of members (4 pages)
21 May 1996Return made up to 25/01/96; no change of members (4 pages)
22 April 1996Full accounts made up to 30 June 1995 (8 pages)
22 April 1996Full accounts made up to 30 June 1995 (8 pages)
15 March 1995Return made up to 25/01/95; full list of members (12 pages)
15 March 1995Return made up to 25/01/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 August 1987Particulars of mortgage/charge (3 pages)
26 August 1987Particulars of mortgage/charge (3 pages)