Company NameLampways Electrical Ltd
DirectorsDaniel Cohen and Natanel Seruya
Company StatusActive
Company Number08107532
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Previous NameLampways Fitting Service Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Cohen
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Lampard Grove
London
N16 6XA
Director NameMr Natanel Seruya
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Lampard Grove
London
N16 6XA
Secretary NameMr Moshe Liebenthal
StatusCurrent
Appointed17 March 2020(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address63a Lampard Grove
London
N16 6XA

Location

Registered Address8 Theydon Road
Urban Hive
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Daniel Cohen
50.00%
Ordinary
1 at £1Natanel Seruya
50.00%
Ordinary

Financials

Year2014
Net Worth£4,846
Cash£1,613
Current Liabilities£5,833

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 November 2021Registered office address changed from 8 Urban Hive Theydon Road London E5 9BQ England to 63a Lampard Grove London N16 6XA on 23 November 2021 (1 page)
29 September 2021Change of details for Mr Natanel Seruya as a person with significant control on 1 June 2017 (2 pages)
27 September 2021Change of details for Mr Natanel Seruya as a person with significant control on 1 June 2017 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 June 2021Current accounting period shortened from 24 June 2020 to 23 June 2020 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
10 January 2021Registered office address changed from 63a Lampard Grove London N16 6XA England to 8 Urban Hive Theydon Road London E5 9BQ on 10 January 2021 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 March 2020Appointment of Mr Moshe Liebenthal as a secretary on 17 March 2020 (2 pages)
16 November 2019Registered office address changed from 26 Cranwich Road London N16 5JX England to 63a Lampard Grove London N16 6XA on 16 November 2019 (1 page)
16 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 October 2018Registered office address changed from 19 Rostrevor Avenue London N15 6LA to 26 Cranwich Road London N16 5JX on 23 October 2018 (1 page)
17 September 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2018Previous accounting period shortened from 25 June 2017 to 24 June 2017 (1 page)
20 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
26 March 2018Previous accounting period shortened from 26 June 2017 to 25 June 2017 (1 page)
5 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
(3 pages)
20 September 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 September 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 July 2017Notification of Natanel Seruya as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Daniel Cohen as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Natanel Seruya as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Daniel Cohen as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Current accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
26 June 2017Current accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
31 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
31 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
17 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from 138 Castlewood Road South Tottenham London N15 6BE England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 138 Castlewood Road South Tottenham London N15 6BE England on 21 June 2012 (1 page)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)