About

Registered Number: 05762369
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Active
Registered Address: 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP,

 

Allied Lighting Ltd was setup in 2006, it has a status of "Active". We do not know the number of employees at the company. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Joseph Wilson 02 April 2013 - 1
JACKSON, Zak 04 April 2009 20 February 2013 1
TIMBURY, Benn 04 April 2009 10 October 2014 1
WILKINSON, Gareth 01 October 2014 05 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 31 July 2017
MR04 - N/A 31 July 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 01 November 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 07 April 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 14 June 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 02 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM02 - Termination of appointment of secretary 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AA - Annual Accounts 08 January 2012
RP04 - N/A 24 August 2011
RESOLUTIONS - N/A 15 July 2011
SH01 - Return of Allotment of shares 15 July 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 08 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 21 February 2008
287 - Change in situation or address of Registered Office 15 January 2008
287 - Change in situation or address of Registered Office 31 August 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Fully Satisfied

N/A

All assets debenture 20 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.