About

Registered Number: 06981301
Date of Incorporation: 05/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Gemma Lighting Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMBULINGAM, Ragunath 23 July 2010 - 1
JAMBULINGAM, Rajasekharan 23 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 April 2019
MR01 - N/A 10 April 2019
CS01 - N/A 05 March 2019
SH01 - Return of Allotment of shares 07 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AD01 - Change of registered office address 31 August 2017
SH01 - Return of Allotment of shares 05 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 24 February 2017
MR04 - N/A 06 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 April 2016
MR01 - N/A 05 April 2016
MR01 - N/A 04 April 2016
CH01 - Change of particulars for director 19 November 2015
AD01 - Change of registered office address 19 November 2015
MR01 - N/A 03 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 10 September 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 21 February 2012
SH01 - Return of Allotment of shares 17 February 2012
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AR01 - Annual Return 20 September 2011
SH01 - Return of Allotment of shares 24 February 2011
SH01 - Return of Allotment of shares 24 February 2011
AA - Annual Accounts 18 February 2011
SH01 - Return of Allotment of shares 03 November 2010
AA01 - Change of accounting reference date 01 September 2010
AR01 - Annual Return 24 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2009
287 - Change in situation or address of Registered Office 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
NEWINC - New incorporation documents 05 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2019 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

Rent deposit deed 05 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.