About

Registered Number: 02782682
Date of Incorporation: 22/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Units 1-3 Cross Green Way, Cross Green Industrial Park, Leeds, West Yorkshire, LS9 0SE

 

Founded in 1993, The Uk Lighting Company Ltd has its registered office in West Yorkshire. There are 7 directors listed as Davis, Michael Wayne, Hacker, Graham Leslie, Hughes, Ailsa Jardine, Harris, John David, Hughes, Charles Kenneth, Johnson, Geoffrey James, Sellin, Jorg for this business. We don't currently know the number of employees at The Uk Lighting Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, John David 01 June 1999 20 October 2000 1
HUGHES, Charles Kenneth 11 February 1993 15 March 1999 1
JOHNSON, Geoffrey James 13 February 1998 31 May 2001 1
SELLIN, Jorg 29 March 1995 13 February 1998 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Michael Wayne 30 March 2015 23 January 2017 1
HACKER, Graham Leslie 26 July 1996 13 February 1998 1
HUGHES, Ailsa Jardine 11 February 1993 26 July 1996 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 12 November 2015
AP03 - Appointment of secretary 29 October 2015
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 01 November 2008
225 - Change of Accounting Reference Date 02 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 10 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
RESOLUTIONS - N/A 31 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
RESOLUTIONS - N/A 22 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 22 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 29 June 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 09 February 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 09 March 2000
288b - Notice of resignation of directors or secretaries 27 April 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 29 March 1999
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
225 - Change of Accounting Reference Date 27 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 24 February 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 15 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 21 December 1996
AA - Annual Accounts 18 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 02 February 1996
AA - Annual Accounts 06 December 1995
288 - N/A 04 April 1995
363s - Annual Return 01 March 1995
363a - Annual Return 06 April 1994
287 - Change in situation or address of Registered Office 12 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1993
CERTNM - Change of name certificate 10 March 1993
287 - Change in situation or address of Registered Office 08 March 1993
288 - N/A 08 March 1993
RESOLUTIONS - N/A 17 February 1993
RESOLUTIONS - N/A 17 February 1993
123 - Notice of increase in nominal capital 17 February 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 03 August 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 12 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.