About

Registered Number: 06547771
Date of Incorporation: 28/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, 6-8 Hemming Street, London, E1 5BL,

 

Prolighting Ltd was setup in 2008. The organisation has 2 directors listed as Nielsen, Steven, Jeco Limited at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NIELSEN, Steven 28 March 2008 29 February 2012 1
JECO LIMITED 28 March 2008 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 29 April 2019
SH06 - Notice of cancellation of shares 17 April 2019
SH03 - Return of purchase of own shares 17 April 2019
MR01 - N/A 02 April 2019
MR01 - N/A 06 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 08 May 2018
MR01 - N/A 12 February 2018
MR04 - N/A 24 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 27 April 2016
MR01 - N/A 13 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 17 November 2014
MR01 - N/A 27 August 2014
SH01 - Return of Allotment of shares 01 August 2014
SH01 - Return of Allotment of shares 01 August 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 April 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 21 October 2011
AD01 - Change of registered office address 14 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288b - Notice of resignation of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

A registered charge 12 February 2018 Outstanding

N/A

A registered charge 28 September 2015 Outstanding

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

Debenture 28 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.