International Lighting Ltd was registered on 10 January 2001 and has its registered office in Leeds in West Yorkshire. This business has 2 directors listed as Burnill, Robin Peter, Burnill, Richard Ian at Companies House. We do not know the number of employees at International Lighting Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNILL, Robin Peter | 10 January 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNILL, Richard Ian | 10 January 2001 | 18 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 04 January 2020 | |
AA - Annual Accounts | 23 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 January 2019 | |
CS01 - N/A | 07 January 2019 | |
CS01 - N/A | 06 January 2018 | |
AA - Annual Accounts | 14 November 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 20 October 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 23 September 2009 | |
AA - Annual Accounts | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 31 January 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 20 February 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 03 February 2007 | |
363s - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 23 December 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 21 January 2004 | |
363s - Annual Return | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 24 January 2002 | |
225 - Change of Accounting Reference Date | 30 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2001 | |
RESOLUTIONS - N/A | 17 January 2001 | |
RESOLUTIONS - N/A | 17 January 2001 | |
RESOLUTIONS - N/A | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 12 January 2001 | |
NEWINC - New incorporation documents | 10 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 December 2002 | Outstanding |
N/A |