About

Registered Number: 04387959
Date of Incorporation: 06/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 9 Great Chesterford Court, London Road, Great Chesterford, Saffron, Walden, Essex, CB10 1PF

 

Founded in 2002, Define Lighting Ltd has its registered office in Great Chesterford, Saffron, Walden, Essex, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Gavin Patrick 21 March 2014 - 1
FREEBAIRN, Timothy Furse 06 March 2002 15 June 2002 1
WELCH, Helen Ruth 06 March 2002 08 October 2002 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Gavin Patrick 21 January 2005 - 1
FREEBAIRN, Jennifer Eileen 06 March 2002 08 October 2002 1
LANHAM, Claire Louise 08 October 2002 21 January 2005 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 18 December 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AP01 - Appointment of director 28 March 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363a - Annual Return 22 March 2006
CERTNM - Change of name certificate 06 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
CERTNM - Change of name certificate 09 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.