Company NameLamplight Database Systems Limited
DirectorsMatthew Leslie Parker and Sarah Eleanor Parker
Company StatusActive
Company Number05184376
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Leslie Parker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPO Box 79236
Lamplight Hq 46 Oldfield Road
London
NW26 9RG
Director NameMs Sarah Eleanor Parker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamplight Hq 46 Oldfield Road
London
NW26 9RG
Secretary NameMr Matthew Leslie Parker
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLamplight Hq 46 Oldfield Road
London
NW26 9RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelamplightdb.co.uk
Telephone020 75588793
Telephone regionLondon

Location

Registered AddressPO Box 79236
Lamplight Hq
London
NW26 9RG

Shareholders

1000 at £1Matthew Parker
50.00%
Ordinary
1000 at £1Sarah Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£25,796
Cash£33,360
Current Liabilities£21,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 August 2022Director's details changed for Mr Matthew Leslie Parker on 9 August 2022 (2 pages)
9 August 2022Registered office address changed from Suite P, Burlington House Crosby Road North Liverpool L22 0PJ England to PO Box 79236 Lamplight Hq 46 Oldfield Road London NW26 9RG on 9 August 2022 (1 page)
9 August 2022Change of details for Mr Matthew Leslie Parker as a person with significant control on 9 August 2022 (2 pages)
9 August 2022Change of details for Ms Sarah Eleanor Parker as a person with significant control on 9 August 2022 (2 pages)
9 August 2022Secretary's details changed for Mr Matthew Leslie Parker on 9 August 2022 (1 page)
9 August 2022Director's details changed for Ms Sarah Eleanor Parker on 9 August 2022 (2 pages)
2 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Registered office address changed from Room 23 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Suite P, Burlington House Crosby Road North Liverpool L22 0PJ on 18 November 2020 (1 page)
3 August 2020Director's details changed for Mr Matthew Leslie Parker on 18 July 2020 (2 pages)
3 August 2020Change of details for Ms Sarah Eleanor Parker as a person with significant control on 18 July 2020 (2 pages)
3 August 2020Director's details changed for Ms Sarah Eleanor Parker on 18 July 2020 (2 pages)
3 August 2020Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to Room 23 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 3 August 2020 (1 page)
3 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
3 August 2020Secretary's details changed for Mr Matthew Leslie Parker on 3 August 2020 (1 page)
3 August 2020Change of details for Mr Matthew Leslie Parker as a person with significant control on 18 July 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
(4 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(4 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Register(s) moved to registered inspection location (1 page)
15 August 2013Register(s) moved to registered inspection location (1 page)
29 April 2013Registered office address changed from Room 306 Macmillan House Paddington Station London W2 1FT on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Room 306 Macmillan House Paddington Station London W2 1FT on 29 April 2013 (1 page)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 August 2012Director's details changed for Mr Matthew Leslie Parker on 16 February 2012 (2 pages)
5 August 2012Secretary's details changed for Mr Matthew Leslie Parker on 16 February 2012 (1 page)
5 August 2012Director's details changed for Dr Sarah Eleanor Parker on 16 February 2012 (2 pages)
5 August 2012Director's details changed for Mr Matthew Leslie Parker on 16 February 2012 (2 pages)
5 August 2012Secretary's details changed for Mr Matthew Leslie Parker on 16 February 2012 (1 page)
5 August 2012Director's details changed for Dr Sarah Eleanor Parker on 16 February 2012 (2 pages)
29 July 2011Director's details changed for Mr Matthew Leslie Parker on 29 July 2011 (2 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Mr Matthew Leslie Parker on 29 July 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Matthew Leslie Parker on 29 July 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Matthew Leslie Parker on 29 July 2011 (2 pages)
11 May 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
11 May 2011Registered office address changed from Basement Flat 14 Oxford Road London NW6 5SL on 11 May 2011 (2 pages)
11 May 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
11 May 2011Registered office address changed from Basement Flat 14 Oxford Road London NW6 5SL on 11 May 2011 (2 pages)
14 February 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
14 February 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
20 July 2010Secretary's details changed for Mr Matthew Leslie Parker on 20 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Matthew Leslie Parker on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew Leslie Parker on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Matthew Leslie Parker on 20 July 2010 (2 pages)
8 March 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
8 March 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
24 July 2009Registered office changed on 24/07/2009 from 14 oxford road london NW6 5SL (1 page)
24 July 2009Director's change of particulars / sarah parker / 24/07/2009 (1 page)
24 July 2009Registered office changed on 24/07/2009 from 14 oxford road london NW6 5SL (1 page)
24 July 2009Director and secretary's change of particulars / matthew parker / 24/07/2009 (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Return made up to 20/07/09; full list of members (4 pages)
24 July 2009Return made up to 20/07/09; full list of members (4 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Director's change of particulars / sarah parker / 24/07/2009 (1 page)
24 July 2009Director and secretary's change of particulars / matthew parker / 24/07/2009 (1 page)
12 February 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
12 February 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Director and secretary's change of particulars / matthew parker / 20/07/2008 (2 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Director and secretary's change of particulars / matthew parker / 20/07/2008 (2 pages)
23 July 2008Director's change of particulars / sarah parker / 23/07/2008 (2 pages)
23 July 2008Director's change of particulars / sarah parker / 23/07/2008 (2 pages)
31 January 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 20/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 20/07/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
2 January 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
20 January 2006Partial exemption accounts made up to 31 October 2005 (6 pages)
20 January 2006Partial exemption accounts made up to 31 October 2005 (6 pages)
12 August 2005Ad 09/06/05--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page)
12 August 2005Return made up to 20/07/05; full list of members (2 pages)
12 August 2005Return made up to 20/07/05; full list of members (2 pages)
12 August 2005Ad 09/06/05--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2005Registered office changed on 21/06/05 from: 117 carlton vale kilburn london NW6 5HQ (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Location of register of members (1 page)
21 June 2005Registered office changed on 21/06/05 from: 117 carlton vale kilburn london NW6 5HQ (1 page)
21 June 2005Nc inc already adjusted 09/06/05 (1 page)
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2005Location of register of members (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Nc inc already adjusted 09/06/05 (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
2 August 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
2 August 2004Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
2 August 2004Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Incorporation (17 pages)
20 July 2004Incorporation (17 pages)