About

Registered Number: 01280228
Date of Incorporation: 05/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Based in Reading, Mister Lighting Ltd was founded on 05 October 1976, it's status at Companies House is "Active". Mister Lighting Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNYDER, Kimberley Ann 26 June 2013 - 1
WOOLLARD, Michael N/A 26 October 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 05 February 2020
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 08 February 2019
AP01 - Appointment of director 03 August 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 10 October 2017
CH01 - Change of particulars for director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2014
AUD - Auditor's letter of resignation 08 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
AA - Annual Accounts 29 August 2012
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 14 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
AA - Annual Accounts 20 October 2010
AD01 - Change of registered office address 09 July 2010
AP04 - Appointment of corporate secretary 09 July 2010
AP01 - Appointment of director 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AR01 - Annual Return 09 March 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
AA - Annual Accounts 20 November 2000
RESOLUTIONS - N/A 02 November 2000
RESOLUTIONS - N/A 02 November 2000
RESOLUTIONS - N/A 02 November 2000
395 - Particulars of a mortgage or charge 02 November 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 November 2000
287 - Change in situation or address of Registered Office 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
395 - Particulars of a mortgage or charge 31 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 27 April 1997
225 - Change of Accounting Reference Date 30 October 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
395 - Particulars of a mortgage or charge 17 July 1990
395 - Particulars of a mortgage or charge 16 July 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
CERTNM - Change of name certificate 15 May 1990
CERTNM - Change of name certificate 15 May 1990
288 - N/A 13 March 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
287 - Change in situation or address of Registered Office 01 November 1989
288 - N/A 27 October 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 09 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1988
363 - Annual Return 21 January 1988
AUD - Auditor's letter of resignation 08 September 1987
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1987
395 - Particulars of a mortgage or charge 11 September 1986
MISC - Miscellaneous document 05 October 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2000 Fully Satisfied

N/A

Debenture 26 October 2000 Fully Satisfied

N/A

Mortgage 10 July 1990 Fully Satisfied

N/A

Legal mortgage 10 July 1990 Fully Satisfied

N/A

Mortgage debenture 04 September 1986 Fully Satisfied

N/A

Legal charge 30 July 1980 Fully Satisfied

N/A

Legal charge 25 July 1980 Fully Satisfied

N/A

Debenture 10 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.