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.
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 |
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 |
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 |