About

Registered Number: 05129262
Date of Incorporation: 17/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 Mallard Park Unit 10 Mallard Park, Meadow Park Industrial Estat, Bourne Road, Essendine, Rutland, PE9 4FA,

 

Lighting Styles Ltd was registered on 17 May 2004, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The business is registered for VAT in the UK. The current directors of this organisation are listed as Styles, David, Styles, Diane Lily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STYLES, David 01 April 2009 - 1
STYLES, Diane Lily 31 May 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 03 June 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
287 - Change in situation or address of Registered Office 03 January 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 26 March 2005
225 - Change of Accounting Reference Date 19 January 2005
287 - Change in situation or address of Registered Office 29 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2005 Outstanding

N/A

Rent deposit deed 15 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.