Company NameThe Lamppost Cafe Ltd
Company StatusDissolved
Company Number08486378
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Claire Gray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 19 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Bridgegate
Hebden
HX7 8EX
Director NameMiss Kate Henderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleFreelancer
Country of ResidenceUnited Kingdom
Correspondence Address2 Duck Hill
Hebden Bridge
West Yorkshire
HX7 8RD
Secretary NameMiss Kate Henderson
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Duck Hill
Hebden Bridge
West Yorkshire
HX7 8RD

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 May 2018Final Gazette dissolved following liquidation (1 page)
19 February 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
17 February 2017Liquidators' statement of receipts and payments to 8 December 2016 (10 pages)
17 February 2017Liquidators' statement of receipts and payments to 8 December 2016 (10 pages)
31 December 2015Registered office address changed from 13-15 Bridgegate Hebden Bridge West Yorkshire HX7 8EX to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from 13-15 Bridgegate Hebden Bridge West Yorkshire HX7 8EX to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 31 December 2015 (2 pages)
24 December 2015Statement of affairs with form 4.19 (6 pages)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
(1 page)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
(1 page)
24 December 2015Statement of affairs with form 4.19 (6 pages)
17 August 2015Termination of appointment of Kate Henderson as a secretary on 16 April 2015 (1 page)
17 August 2015Termination of appointment of Kate Henderson as a director on 16 April 2015 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Termination of appointment of Kate Henderson as a director on 16 April 2015 (1 page)
17 August 2015Termination of appointment of Kate Henderson as a secretary on 16 April 2015 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
25 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(5 pages)
25 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(5 pages)
14 April 2015Amended total exemption full accounts made up to 30 April 2014 (14 pages)
14 April 2015Amended total exemption full accounts made up to 30 April 2014 (14 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
(4 pages)
2 June 2014Secretary's details changed for Miss Kate Henderson on 12 April 2014 (1 page)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Director's details changed for Miss Kate Henderson on 12 April 2014 (2 pages)
2 June 2014Secretary's details changed for Miss Kate Henderson on 12 April 2014 (1 page)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Director's details changed for Miss Kate Henderson on 12 April 2014 (2 pages)
16 September 2013Appointment of Miss Claire Gray as a director (2 pages)
16 September 2013Appointment of Miss Claire Gray as a director (2 pages)
29 June 2013Registered office address changed from Swallow Barn Swallow Barn Colden Hebden Bridge West Yorkshire HX7 7HL England on 29 June 2013 (1 page)
29 June 2013Registered office address changed from Swallow Barn Swallow Barn Colden Hebden Bridge West Yorkshire HX7 7HL England on 29 June 2013 (1 page)
25 April 2013Registered office address changed from Baileys Cottage Bramshill Road Bramshill Road Bramshill RG270RG England on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Baileys Cottage Bramshill Road Bramshill Road Bramshill RG270RG England on 25 April 2013 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)