About

Registered Number: 05735653
Date of Incorporation: 09/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1, Edison Business Centre Ring Road, Bramley, Leeds, LS13 4ET,

 

Northgate Lighting Ltd was founded on 09 March 2006 and has its registered office in Leeds. There are 6 directors listed as Eastwood, Robert, Lee, Adrian, Mills, Stephen Patrick, Say, Julia, Wiseman, Susan, Clark, Andrew for Northgate Lighting Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Adrian 01 February 2007 - 1
CLARK, Andrew 09 March 2006 09 February 2007 1
Secretary Name Appointed Resigned Total Appointments
EASTWOOD, Robert 12 January 2018 - 1
MILLS, Stephen Patrick 01 February 2007 12 March 2015 1
SAY, Julia 13 March 2015 12 January 2018 1
WISEMAN, Susan 09 March 2006 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR01 - N/A 18 November 2019
AD01 - Change of registered office address 13 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 12 April 2018
TM02 - Termination of appointment of secretary 13 January 2018
AP03 - Appointment of secretary 13 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 06 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 03 December 2015
MR01 - N/A 25 September 2015
AP03 - Appointment of secretary 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
AR01 - Annual Return 12 March 2015
MR01 - N/A 06 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
395 - Particulars of a mortgage or charge 17 November 2006
MISC - Miscellaneous document 05 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

A registered charge 17 September 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

All assets debenture 14 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.