About

Registered Number: 04656474
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: C/O Hillier Hopkins Llp, 45 Pall Mall, London, SW1Y 5JG,

 

Founded in 2003, Phi Lighting Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Jonathan Paul 04 February 2003 - 1
OAKES, Martin Nicholas 14 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DALE, Penny Anne 04 February 2003 07 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 17 April 2019
PSC04 - N/A 13 February 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 11 December 2018
TM02 - Termination of appointment of secretary 03 April 2018
CH01 - Change of particulars for director 15 February 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH03 - Change of particulars for secretary 22 February 2017
AD01 - Change of registered office address 21 September 2016
AD01 - Change of registered office address 19 July 2016
MR01 - N/A 10 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AD01 - Change of registered office address 15 December 2014
RESOLUTIONS - N/A 29 August 2014
AP01 - Appointment of director 29 August 2014
SH01 - Return of Allotment of shares 29 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 August 2014
SH08 - Notice of name or other designation of class of shares 29 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 05 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 28 September 2005
CERTNM - Change of name certificate 18 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 21 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.