About

Registered Number: 03084853
Date of Incorporation: 27/07/1995 (29 years and 8 months ago)
Company Status: Administration
Registered Address: HARRISONS, Totemic House Springfield Business Park, Caunt Road, Grantham, NG31 7FZ

 

Cube Lighting & Industrial Design Ltd was founded on 27 July 1995, it's status is listed as "Administration". The current directors of the company are listed as Evans, Eleri Wyn, Rozenberg, Simon Grant, Rozenburg, Simon Grant at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Eleri Wyn 08 August 1995 - 1
ROZENBERG, Simon Grant 08 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ROZENBURG, Simon Grant 08 August 1995 08 August 1995 1

Filing History

Document Type Date
AM10 - N/A 22 November 2017
AM19 - N/A 05 October 2017
AM10 - N/A 18 May 2017
2.16B - N/A 27 January 2017
2.23B - N/A 05 January 2017
2.17B - N/A 09 December 2016
2.16B - N/A 09 December 2016
AD01 - Change of registered office address 25 October 2016
2.12B - N/A 24 October 2016
MR08 - N/A 23 September 2016
MR08 - N/A 23 September 2016
MR04 - N/A 08 September 2016
CS01 - N/A 26 August 2016
CS01 - N/A 11 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 26 July 2016
AA - Annual Accounts 08 February 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
AR01 - Annual Return 26 November 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 28 July 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 17 August 2010
395 - Particulars of a mortgage or charge 01 September 2009
395 - Particulars of a mortgage or charge 01 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 28 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 June 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 26 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 03 September 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 04 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 17 May 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 06 September 1999
395 - Particulars of a mortgage or charge 07 August 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 26 March 1999
363s - Annual Return 17 September 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 08 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
CERTNM - Change of name certificate 19 September 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
NEWINC - New incorporation documents 27 July 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 September 2016 Outstanding

N/A

Fixed and floating charge 22 September 2016 Outstanding

N/A

Floating charge 27 August 2009 Fully Satisfied

N/A

Charge over cash sum 27 August 2009 Fully Satisfied

N/A

Rent deposit deed 20 February 2009 Fully Satisfied

N/A

Rent deposit deed 05 March 2008 Fully Satisfied

N/A

Charge of deposit 15 January 2008 Fully Satisfied

N/A

Fixed and floating charge 20 August 2001 Fully Satisfied

N/A

Mortgage debenture 26 June 2001 Fully Satisfied

N/A

Rental deposit deed 21 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.