About

Registered Number: 01413018
Date of Incorporation: 05/02/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Woolmer House, 45 Woolmer Way Industrial Estate, Bordon, Hampshire, GU35 9QE

 

Based in Hampshire, Into Lighting Ltd was established in 1979. The current directors of the company are listed as Cutting, Anthony, Ford, Russell Neil, Hamilton, Duncan, Orrow, Darren James, Shoosmith, Paul, Barnes, Stephen Alan, Crow, Robert William Harvey, Cutting, Jennifer Jane, Dakowski, Julian Charles, George, Richard William, Lipscombe, Russell Neil, Rycroft, Andrew Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTING, Anthony 06 March 1996 - 1
FORD, Russell Neil 01 December 2008 - 1
HAMILTON, Duncan 01 January 2017 - 1
ORROW, Darren James 14 April 2004 - 1
SHOOSMITH, Paul 31 January 2020 - 1
BARNES, Stephen Alan 01 January 2011 01 May 2020 1
CROW, Robert William Harvey N/A 31 December 1999 1
CUTTING, Jennifer Jane N/A 08 April 2009 1
DAKOWSKI, Julian Charles N/A 16 July 1992 1
GEORGE, Richard William 01 September 2017 06 May 2020 1
LIPSCOMBE, Russell Neil 01 August 1994 12 March 2004 1
RYCROFT, Andrew Jonathan 14 April 2004 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 09 September 2019
MR01 - N/A 11 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 06 September 2018
PSC04 - N/A 05 September 2018
PSC04 - N/A 04 September 2018
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 06 September 2017
SH06 - Notice of cancellation of shares 12 July 2017
TM01 - Termination of appointment of director 27 June 2017
SH03 - Return of purchase of own shares 18 April 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 09 January 2017
AUD - Auditor's letter of resignation 28 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 19 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 19 November 2014
RESOLUTIONS - N/A 15 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 11 March 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 21 January 2010
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 10 December 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 13 December 2005
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
CERTNM - Change of name certificate 22 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363a - Annual Return 14 January 2004
AA - Annual Accounts 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 20 January 2003
363a - Annual Return 04 February 2002
AA - Annual Accounts 13 December 2001
363a - Annual Return 11 January 2001
RESOLUTIONS - N/A 19 December 2000
AA - Annual Accounts 19 December 2000
RESOLUTIONS - N/A 15 February 2000
169 - Return by a company purchasing its own shares 15 February 2000
363a - Annual Return 01 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
RESOLUTIONS - N/A 18 October 1999
AA - Annual Accounts 18 October 1999
287 - Change in situation or address of Registered Office 30 July 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 December 1997
AAMD - Amended Accounts 24 April 1997
AA - Annual Accounts 03 February 1997
288 - N/A 09 August 1996
RESOLUTIONS - N/A 01 May 1996
RESOLUTIONS - N/A 01 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 May 1996
123 - Notice of increase in nominal capital 01 May 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 07 December 1995
363s - Annual Return 15 December 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
AA - Annual Accounts 20 September 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1994
123 - Notice of increase in nominal capital 08 June 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 28 November 1993
AUD - Auditor's letter of resignation 26 November 1993
363s - Annual Return 22 December 1992
288 - N/A 16 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1992
AA - Annual Accounts 19 August 1992
288 - N/A 30 July 1992
395 - Particulars of a mortgage or charge 08 June 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 05 January 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 26 April 1991
288 - N/A 02 October 1990
AA - Annual Accounts 29 August 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 11 October 1989
395 - Particulars of a mortgage or charge 08 September 1989
288 - N/A 10 May 1989
AA - Annual Accounts 21 February 1989
MEM/ARTS - N/A 01 July 1988
CERTNM - Change of name certificate 08 June 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 29 January 1987
363 - Annual Return 29 January 1987
363 - Annual Return 29 January 1987
363 - Annual Return 29 January 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 07 March 1981
PUC 2 - N/A 27 April 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Outstanding

N/A

Debenture 28 May 1992 Outstanding

N/A

Fixed and floating charge 04 September 1989 Fully Satisfied

N/A

Charge 24 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.