About

Registered Number: 03510778
Date of Incorporation: 16/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4, The Redwing Centre Mosley Road, Trafford Park, Manchester, M17 1RJ,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.