About

Registered Number: 03724243
Date of Incorporation: 02/03/1999 (25 years and 2 months ago)
Company Status: VoluntaryArrangement
Registered Address: Unit 11 Oakney Wood Road, Selby Business Park, Selby, North Yorkshire, YO8 8LZ

 

Acorn Lighting Services Ltd was registered on 02 March 1999, it's status at Companies House is "VoluntaryArrangement". The business has 3 directors listed as Gaskell, Timothy, Middup, Fiona Elizabeth, Middup, Nigel Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKELL, Timothy 06 April 1999 21 September 2001 1
MIDDUP, Fiona Elizabeth 26 March 1999 02 December 2016 1
MIDDUP, Nigel Timothy 26 March 1999 02 December 2016 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 February 2020
CVA3 - N/A 19 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 04 March 2019
CVA3 - N/A 08 January 2019
AD01 - Change of registered office address 26 July 2018
AD01 - Change of registered office address 10 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 March 2018
MR01 - N/A 08 February 2018
CVA1 - N/A 27 November 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 22 March 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
MR04 - N/A 14 January 2017
TM02 - Termination of appointment of secretary 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
MR01 - N/A 06 July 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 March 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 March 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 22 December 2009
RESOLUTIONS - N/A 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 07 March 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 06 March 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 30 November 2002
395 - Particulars of a mortgage or charge 19 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 08 March 2001
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
225 - Change of Accounting Reference Date 21 September 1999
395 - Particulars of a mortgage or charge 11 August 1999
CERTNM - Change of name certificate 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
CERTNM - Change of name certificate 07 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
287 - Change in situation or address of Registered Office 03 April 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2018 Outstanding

N/A

A registered charge 01 July 2016 Outstanding

N/A

Legal charge 17 October 2002 Fully Satisfied

N/A

Mortgage debenture 30 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.