Company NameLampgaze Ltd
DirectorMoses Hirschler
Company StatusActive
Company Number05967546
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Moses Isaac Lorincz
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton Gardens
London
N15 6AP
Director NameMr Moses Hirschler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address18 Leadale Road
London
N16 6DA
Director NameMr Abraham Taub
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wellington Avenue
London
N15 6BA
Secretary NameEva Taub
NationalityBritish
StatusResigned
Appointed06 November 2006(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address62 Wellington Avenue
London
N15 6BA
Director NameElozer Hirschler
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 June 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Portland Avenue
London
N16 6ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16e Urban Hive Theydon Road
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Elozer Hirschler
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,801
Cash£30,351
Current Liabilities£201,693

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

31 May 2007Delivered on: 7 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat a 71 durlston road london t/n EGL459081, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 April 2007Delivered on: 21 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being flat b 71 durlston road london t/no EGL459082, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

12 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 October 2022Registered office address changed from 1a Holmdale Terrace London N15 6PP England to 16E Urban Hive Theydon Road London E5 9BQ on 24 October 2022 (1 page)
23 October 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 1a Holmdale Terrace London N15 6PP on 23 October 2022 (1 page)
20 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
14 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 July 2019Confirmation statement made on 26 June 2019 with updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 July 2017Appointment of Mr Moses Hirschler as a director on 26 June 2017 (2 pages)
26 July 2017Cessation of Elozer Hirschler as a person with significant control on 26 June 2017 (1 page)
26 July 2017Cessation of Elozer Hirschler as a person with significant control on 26 June 2017 (1 page)
26 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 July 2017Termination of appointment of Elozer Hirschler as a director on 26 June 2017 (1 page)
26 July 2017Notification of Moses Hirschler as a person with significant control on 26 June 2017 (2 pages)
26 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 July 2017Appointment of Mr Moses Hirschler as a director on 26 June 2017 (2 pages)
26 July 2017Termination of appointment of Elozer Hirschler as a director on 26 June 2017 (1 page)
26 July 2017Notification of Moses Hirschler as a person with significant control on 26 June 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
4 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(4 pages)
3 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(4 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Elozer Hirschler on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Elozer Hirschler on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Elozer Hirschler on 1 October 2009 (2 pages)
28 October 2009Registered office address changed from Lower Ground Floor 144 Osbaldeston Road London N16 6NJ on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Lower Ground Floor 144 Osbaldeston Road London N16 6NJ on 28 October 2009 (1 page)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 December 2008Secretary appointed mr moses lorincz (1 page)
24 December 2008Secretary appointed mr moses lorincz (1 page)
23 December 2008Return made up to 16/10/08; full list of members (3 pages)
23 December 2008Return made up to 16/10/08; full list of members (3 pages)
22 December 2008Appointment terminated secretary eva taub (1 page)
22 December 2008Appointment terminated secretary eva taub (1 page)
4 September 2008Appointment terminated director abraham taub (1 page)
4 September 2008Director appointed elozer hirschler (1 page)
4 September 2008Appointment terminated director abraham taub (1 page)
4 September 2008Registered office changed on 04/09/2008 from 50 craven park road south tottenham london N15 6AB (1 page)
4 September 2008Director appointed elozer hirschler (1 page)
4 September 2008Registered office changed on 04/09/2008 from 50 craven park road south tottenham london N15 6AB (1 page)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 October 2007Location of debenture register (1 page)
26 October 2007Return made up to 16/10/07; full list of members (2 pages)
26 October 2007Location of register of members (1 page)
26 October 2007Registered office changed on 26/10/07 from: 60 wellington ave london N15 6BA (1 page)
26 October 2007Location of debenture register (1 page)
26 October 2007Registered office changed on 26/10/07 from: 60 wellington ave london N15 6BA (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Return made up to 16/10/07; full list of members (2 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 November 2006Registered office changed on 07/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
16 October 2006Incorporation (12 pages)
16 October 2006Incorporation (12 pages)