Poole Lighting Ltd was founded on 22 April 2003 and are based in Poole in Dorset, it's status at Companies House is "Active". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at Poole Lighting Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASLO, Elisheba | 30 November 2006 | - | 1 |
MARTIN, Lee Rachael | 30 March 2010 | 12 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAST, Michael | 18 September 2017 | - | 1 |
MANSFIELD, Michael Paul | 12 October 2010 | 18 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 09 October 2017 | |
AP03 - Appointment of secretary | 20 September 2017 | |
AP01 - Appointment of director | 20 September 2017 | |
TM02 - Termination of appointment of secretary | 20 September 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 04 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 March 2011 | |
MG01 - Particulars of a mortgage or charge | 25 March 2011 | |
AP03 - Appointment of secretary | 12 October 2010 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 19 August 2010 | |
AR01 - Annual Return | 27 April 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 23 September 2006 | |
363s - Annual Return | 12 May 2006 | |
AUD - Auditor's letter of resignation | 22 December 2005 | |
225 - Change of Accounting Reference Date | 30 September 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 14 June 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2005 | |
AUD - Auditor's letter of resignation | 29 December 2004 | |
225 - Change of Accounting Reference Date | 20 September 2004 | |
363s - Annual Return | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
RESOLUTIONS - N/A | 10 October 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 2003 | |
287 - Change in situation or address of Registered Office | 10 October 2003 | |
225 - Change of Accounting Reference Date | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
225 - Change of Accounting Reference Date | 04 July 2003 | |
CERTNM - Change of name certificate | 01 July 2003 | |
RESOLUTIONS - N/A | 08 June 2003 | |
MEM/ARTS - N/A | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
287 - Change in situation or address of Registered Office | 08 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
NEWINC - New incorporation documents | 22 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 March 2011 | Outstanding |
N/A |
Guarantee & debenture | 15 March 2011 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 13 August 2010 | Outstanding |
N/A |
Guarantee and debenture | 31 July 2007 | Outstanding |
N/A |
Guarantee & debenture | 13 September 2006 | Outstanding |
N/A |
Legal charge | 04 April 2005 | Outstanding |
N/A |
Legal charge | 30 October 2003 | Outstanding |
N/A |
Guarantee & debenture | 26 September 2003 | Outstanding |
N/A |
Debenture | 30 June 2003 | Fully Satisfied |
N/A |