About

Registered Number: 05282321
Date of Incorporation: 10/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 9 St. Georges Yard, Castle, Street, Farnham, Surrey, GU9 7LW

 

Lighting Controls Ltd was registered on 10 November 2004, it has a status of "Active". We don't know the number of employees at Lighting Controls Ltd. Bywater, David, French, Angela, Walker, Denise, Wells, Simon, Brockman, Simon Michael, French, Andrew William are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKMAN, Simon Michael 11 March 2014 - 1
FRENCH, Andrew William 11 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BYWATER, David 03 December 2018 - 1
FRENCH, Angela 03 December 2018 - 1
WALKER, Denise 03 December 2018 - 1
WELLS, Simon 03 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 13 January 2020
RESOLUTIONS - N/A 11 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 December 2019
SH08 - Notice of name or other designation of class of shares 09 December 2019
AA - Annual Accounts 27 September 2019
AP03 - Appointment of secretary 08 May 2019
AP03 - Appointment of secretary 07 May 2019
AP03 - Appointment of secretary 07 May 2019
AP03 - Appointment of secretary 07 May 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 03 December 2017
PSC07 - N/A 02 December 2017
PSC07 - N/A 02 December 2017
PSC07 - N/A 02 December 2017
AA - Annual Accounts 27 June 2017
MR04 - N/A 07 February 2017
MR04 - N/A 07 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 21 September 2016
RESOLUTIONS - N/A 17 March 2016
SH08 - Notice of name or other designation of class of shares 17 March 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH03 - Change of particulars for secretary 11 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 13 February 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
CERTNM - Change of name certificate 19 December 2014
AR01 - Annual Return 01 December 2014
RESOLUTIONS - N/A 21 November 2014
CONNOT - N/A 21 November 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 30 July 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AR01 - Annual Return 22 December 2009
RESOLUTIONS - N/A 13 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 17 May 2007
395 - Particulars of a mortgage or charge 20 March 2007
363a - Annual Return 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
AAMD - Amended Accounts 13 June 2006
AA - Annual Accounts 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
225 - Change of Accounting Reference Date 16 January 2006
363a - Annual Return 12 December 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 May 2011 Outstanding

N/A

Rent deposit deed 16 July 2010 Fully Satisfied

N/A

Debenture 16 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.