About

Registered Number: 04138466
Date of Incorporation: 10/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 Wrenbury Crescent, Leeds, West Yorkshire, LS16 7EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.