About

Registered Number: 04081039
Date of Incorporation: 29/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 17 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA

 

Founded in 2000, Designs for Lighting Ltd has its registered office in Winchester, it's status at Companies House is "Active". There are 2 directors listed for Designs for Lighting Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, John 29 September 2000 01 September 2013 1
PEARS, Ian John 01 February 2005 28 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 October 2018
PSC07 - N/A 01 October 2018
PSC02 - N/A 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
SH01 - Return of Allotment of shares 02 July 2018
CH01 - Change of particulars for director 02 July 2018
AP01 - Appointment of director 02 July 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 07 December 2017
CS01 - N/A 06 October 2017
CH01 - Change of particulars for director 03 January 2017
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 01 November 2016
CS01 - N/A 11 October 2016
MA - Memorandum and Articles 13 September 2016
AR01 - Annual Return 05 September 2016
AR01 - Annual Return 05 September 2016
AR01 - Annual Return 05 September 2016
SH08 - Notice of name or other designation of class of shares 12 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2016
RESOLUTIONS - N/A 11 August 2016
RESOLUTIONS - N/A 11 August 2016
SH01 - Return of Allotment of shares 26 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 October 2015
TM02 - Termination of appointment of secretary 28 August 2015
RESOLUTIONS - N/A 15 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 15 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2013
SH08 - Notice of name or other designation of class of shares 28 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2013
TM01 - Termination of appointment of director 23 October 2013
SH06 - Notice of cancellation of shares 11 April 2013
SH03 - Return of purchase of own shares 02 April 2013
RESOLUTIONS - N/A 18 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH04 - Change of particulars for corporate secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 21 July 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 19 September 2008
225 - Change of Accounting Reference Date 01 February 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 17 March 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 17 May 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
AA - Annual Accounts 29 April 2002
287 - Change in situation or address of Registered Office 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
363s - Annual Return 30 October 2001
CERTNM - Change of name certificate 13 December 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.