Founded in 1998, D.B.N. Lighting Ltd has its registered office in Manchester, it has a status of "Active". The business does not have any directors. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 June 2020 | |
CH01 - Change of particulars for director | 17 June 2020 | |
CH01 - Change of particulars for director | 17 June 2020 | |
CH01 - Change of particulars for director | 22 May 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
AD01 - Change of registered office address | 17 December 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 22 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
AAMD - Amended Accounts | 30 May 2018 | |
CS01 - N/A | 18 April 2018 | |
AD01 - Change of registered office address | 16 November 2017 | |
AA - Annual Accounts | 13 November 2017 | |
RP04AR01 - N/A | 02 May 2017 | |
SH01 - Return of Allotment of shares | 19 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 24 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 January 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 26 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
AA - Annual Accounts | 27 August 2008 | |
287 - Change in situation or address of Registered Office | 29 July 2008 | |
363a - Annual Return | 19 February 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
AA - Annual Accounts | 08 August 2007 | |
363a - Annual Return | 02 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2007 | |
AAMD - Amended Accounts | 03 January 2007 | |
AAMD - Amended Accounts | 18 July 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363s - Annual Return | 11 April 2006 | |
RESOLUTIONS - N/A | 27 July 2005 | |
RESOLUTIONS - N/A | 27 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2005 | |
AA - Annual Accounts | 22 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2005 | |
363s - Annual Return | 31 May 2005 | |
287 - Change in situation or address of Registered Office | 31 March 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 16 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 October 2003 | |
RESOLUTIONS - N/A | 27 September 2003 | |
AA - Annual Accounts | 27 June 2003 | |
363s - Annual Return | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 05 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 23 March 2000 | |
287 - Change in situation or address of Registered Office | 19 October 1999 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 02 March 1999 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1998 | |
225 - Change of Accounting Reference Date | 11 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 February 1998 | |
288b - Notice of resignation of directors or secretaries | 18 February 1998 | |
288a - Notice of appointment of directors or secretaries | 18 February 1998 | |
288a - Notice of appointment of directors or secretaries | 18 February 1998 | |
287 - Change in situation or address of Registered Office | 18 February 1998 | |
NEWINC - New incorporation documents | 16 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2007 | Outstanding |
N/A |
Debenture | 31 March 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 31 March 1998 | Fully Satisfied |
N/A |