Company NameLamp Development Organisation Limited
DirectorsJennifer Elizabeth Armitage and Molly Elizabeth Wood
Company StatusActive
Company NumberSC470768
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2014(10 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs

Directors

Director NameJennifer Elizabeth Armitage
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 West Hill
Milton Keynes
MK17 8DX
Director NameMs Molly Elizabeth Wood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2c Southwell Road
London
SE5 9PE
Director NameMs Susannah Mason
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2018)
RoleManagement Consultant
Country of ResidenceSwitzerland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NameMs Molly Elizabeth Wood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 December 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2c Southwell Road
London
SE5 9PE

Contact

Websitewww.lampdevelopment.org

Location

Registered AddressHollis Accounting Limited
3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£104
Current Liabilities£16,821

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

2 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Molly Elizabeth Wood as a director on 18 December 2018 (1 page)
3 January 2019Termination of appointment of Susannah Mason as a director on 18 December 2018 (1 page)
3 January 2019Appointment of Ms Molly Elizabeth Wood as a director on 21 December 2015 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Statement of company's objects (2 pages)
13 April 2017Statement of company's objects (2 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
7 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
19 January 2016Appointment of Ms Molly Elizabeth Wood as a director on 21 December 2015 (2 pages)
19 January 2016Appointment of Ms Molly Elizabeth Wood as a director on 21 December 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
29 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 May 2015Correction of a Director's date of birth incorrectly stated on incorporation / jennifer elizabeth armitage (2 pages)
19 May 2015Correction of a Director's date of birth incorrectly stated on incorporation / jennifer elizabeth armitage (2 pages)
12 March 2015Annual return made up to 24 February 2015 no member list (3 pages)
12 March 2015Annual return made up to 24 February 2015 no member list (3 pages)
7 November 2014Appointment of Ms Susannah Mason as a director on 3 November 2014 (2 pages)
7 November 2014Appointment of Ms Susannah Mason as a director on 3 November 2014 (2 pages)
7 November 2014Appointment of Ms Susannah Mason as a director on 3 November 2014 (2 pages)
8 May 2014Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 8 May 2014 (1 page)
24 February 2014Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(7 pages)
24 February 2014Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(7 pages)