Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL LIGHTING LIMITED
Company Information for

NATIONAL LIGHTING LIMITED

UNIT 8 GRAND UNION ESTATE ABBEY ROAD, PARK ROYAL, LONDON, NW10 7UL,
Company Registration Number
02777622
Private Limited Company
Active

Company Overview

About National Lighting Ltd
NATIONAL LIGHTING LIMITED was founded on 1993-01-06 and has its registered office in London. The organisation's status is listed as "Active". National Lighting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL LIGHTING LIMITED
 
Legal Registered Office
UNIT 8 GRAND UNION ESTATE ABBEY ROAD
PARK ROYAL
LONDON
NW10 7UL
Other companies in NW10
 
Previous Names
THE NATIONAL LIGHTING COMPANY LIMITED25/05/2023
GENESIS 1:3 LIMITED25/05/2023
Filing Information
Company Number 02777622
Company ID Number 02777622
Date formed 1993-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB608054752  
Last Datalog update: 2024-03-06 21:58:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONAL LIGHTING LIMITED
The following companies were found which have the same name as NATIONAL LIGHTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
National Lighting and Electric Inc. 2630 ROYAL WINDSOR DRIVE UNIT 2 MISSISSAUGA Ontario L5J 1K7 Dissolved Company formed on the 2005-12-31
NATIONAL LIGHTING, INC. 2403 W UPTON SPOKANE WA 99205 Dissolved Company formed on the 1991-10-16
NATIONAL LIGHTING SERVICES, LLC 2500 DISCOVERY BLVD STE 200 ROCKWALL TX 75032 Forfeited Company formed on the 2011-03-11
NATIONAL LIGHTING SOLUTIONS, LLC 1867 WESTOVER CT. - MANSFIELD OH 44906 Active Company formed on the 2013-04-22
NATIONAL LIGHTING SUPPLY, LLC 777 N RAINBOW BLVD LAS VEGAS NV 89107 Active Company formed on the 2007-03-21
NATIONAL LIGHTING PTY LIMITED NSW 2113 Dissolved Company formed on the 2000-08-24
NATIONAL LIGHTING SYSTEMS PTY LTD QLD 4124 Active Company formed on the 2005-09-20
National Lighting Solutions, Inc 19500 S Rancho Way Ste #105 Rancho Dominguez CA 90220 Active Company formed on the 2012-07-06
National Lighting & Decor, Inc. 11028 Ivy Hill Drive San Diego CA 92131-3902 Cancelled Company formed on the 2003-07-11
NATIONAL LIGHTING SALES, INC 1324 NE 181 Street North Miami Beach FL 33162 Active Company formed on the 2008-01-15
NATIONAL LIGHTING, INCORPORATED 9300 S DADELAND BLVD, SUITE 702 MIAMI FL Inactive Company formed on the 1973-02-16
NATIONAL LIGHTING INDUSTRIES, INC. 405 4TH WAY W PALM BCH FL 33407 Inactive Company formed on the 1988-12-02
NATIONAL LIGHTING SOLUTIONS INC, 5712 LACONA DRIVE ORLANDO FL 32839 Inactive Company formed on the 2008-08-25
NATIONAL LIGHTING MAINTENANCE COMPANY, INC. ROUTE 3, BOX 175M OCALA FL 32670 Inactive Company formed on the 1979-12-31
NATIONAL LIGHTING SUPPLY, INC. 2025 NE 198 TERRACE MIAMI FL 33179 Inactive Company formed on the 2004-04-26
NATIONAL LIGHTING SERVICES, INC. 7039 CRESTLAKE DRIVE ORLANDO FL 32805 Inactive Company formed on the 1977-05-13
NATIONAL LIGHTING PRODUCTS, INC. 10928 SOUTHWEST 188TH STREET MIAMI FL 33157 Inactive Company formed on the 1979-11-13
NATIONAL LIGHTING ENTERPRISES, INCORPORATED 5200 NW 84TH AVE MIAMI FL Inactive Company formed on the 1979-03-19
NATIONAL LIGHTING MAINTENANCE, INC. 2300 CENTERVILLE ROAD TALLAHASSEE FL 32308 Inactive Company formed on the 1988-07-27
NATIONAL LIGHTING INDUSTRIES INC Delaware Unknown

Company Officers of NATIONAL LIGHTING LIMITED

Current Directors
Officer Role Date Appointed
MEYER MASLO
Company Secretary 1993-01-06
ELISHEBA MASLO
Director 2006-11-30
MEYER MASLO
Director 1993-01-06
JACOB SCHIMMEL
Director 1993-01-06
IRWIN LEO WEILER
Director 2014-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA SCHIMMEL
Director 2014-09-18 2015-03-31
ABRAHAM MOSES SCHIMMEL
Director 1993-01-06 2010-03-01
NOTEHOLD LIMITED
Nominated Secretary 1993-01-06 1993-01-06
NOTEHURST LIMITED
Nominated Director 1993-01-06 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEYER MASLO LIGHTBOX LIMITED Company Secretary 2004-09-02 CURRENT 2004-06-29 Dissolved 2015-06-16
MEYER MASLO POOLE LIGHTING LIMITED Company Secretary 2003-09-26 CURRENT 2003-04-22 Active
MEYER MASLO STARSCOPE LIMITED Company Secretary 1996-06-01 CURRENT 1978-03-21 Active
MEYER MASLO NLC GROUP OF COMPANIES LIMITED Company Secretary 1996-02-01 CURRENT 1994-11-04 Active
ELISHEBA MASLO INTERIORS 1900 LTD. Director 2015-04-22 CURRENT 1982-08-31 Active
ELISHEBA MASLO ENDON LIGHTING LIMITED Director 2009-02-05 CURRENT 1998-09-04 Active
ELISHEBA MASLO HELIX BRANDS LIMITED Director 2007-10-16 CURRENT 1991-02-06 Active
ELISHEBA MASLO LIGHTBOX LIMITED Director 2006-11-30 CURRENT 2004-06-29 Dissolved 2015-06-16
ELISHEBA MASLO POOLE LIGHTING LIMITED Director 2006-11-30 CURRENT 2003-04-22 Active
ELISHEBA MASLO SAXBY LIGHTING LIMITED Director 2006-11-30 CURRENT 2001-01-05 Active
ELISHEBA MASLO NLC GROUP OF COMPANIES LIMITED Director 2003-09-09 CURRENT 1994-11-04 Active
MEYER MASLO STARSCOPE LIMITED Director 2017-07-06 CURRENT 1978-03-21 Active
MEYER MASLO INTERIORS 1900 LTD. Director 2015-04-22 CURRENT 1982-08-31 Active
MEYER MASLO FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
MEYER MASLO GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
MEYER MASLO GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
MEYER MASLO GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
MEYER MASLO GENESIS 1:3 LIMITED Director 2007-08-02 CURRENT 1993-01-22 Active
MEYER MASLO ENDON LIGHTING LIMITED Director 2007-08-02 CURRENT 1998-09-04 Active
MEYER MASLO HELIX BRANDS LIMITED Director 2006-07-01 CURRENT 1991-02-06 Active
MEYER MASLO LIGHTBOX LIMITED Director 2004-09-02 CURRENT 2004-06-29 Dissolved 2015-06-16
MEYER MASLO POOLE LIGHTING LIMITED Director 2003-09-26 CURRENT 2003-04-22 Active
MEYER MASLO NLC GROUP OF COMPANIES LIMITED Director 2003-09-26 CURRENT 1994-11-04 Active
MEYER MASLO ELITE PROPERTIES LIMITED Director 1991-06-30 CURRENT 1960-09-21 Dissolved 2015-10-20
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active
IRWIN LEO WEILER BERKSHIRE LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
IRWIN LEO WEILER RYLTON LIMITED Director 2017-03-02 CURRENT 2017-03-02 Dissolved 2017-08-22
IRWIN LEO WEILER WEDGEWAY ESTATES LTD Director 2016-02-25 CURRENT 2016-02-25 Active
IRWIN LEO WEILER ANGLIA PROPERTY LIMITED Director 2015-12-07 CURRENT 2001-11-21 Active
IRWIN LEO WEILER STONEHEDGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
IRWIN LEO WEILER MARKET STREET WIGAN LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2018-05-08
IRWIN LEO WEILER LYTTLETON PROPERTIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
IRWIN LEO WEILER ABELCROWN LIMITED Director 2015-01-29 CURRENT 2014-11-17 Dissolved 2016-07-26
IRWIN LEO WEILER GALLERY DIRECT 2013 LIMITED Director 2014-09-18 CURRENT 2012-12-21 Active
IRWIN LEO WEILER NLC GROUP OF COMPANIES LIMITED Director 2014-09-18 CURRENT 1994-11-04 Active
IRWIN LEO WEILER W ALLIANCE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-03-24
IRWIN LEO WEILER FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
IRWIN LEO WEILER W REAL ESTATE LTD Director 2014-01-01 CURRENT 2011-05-31 Dissolved 2016-06-07
IRWIN LEO WEILER LINDEN LEA INVESTMENTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2014-12-23
IRWIN LEO WEILER FERNHEAD INVESTMENTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-12
IRWIN LEO WEILER ILW PROPERTIES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-07-05
IRWIN LEO WEILER YAD AVSHALOM LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
IRWIN LEO WEILER LPW LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
IRWIN LEO WEILER PETERS COURT MANAGEMENT LIMITED Director 2005-11-01 CURRENT 1974-01-10 Active
IRWIN LEO WEILER NEWRAY (LONDON) LIMITED Director 2001-10-26 CURRENT 1948-06-28 Active
IRWIN LEO WEILER THE BERKSHIRE GROUP LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
IRWIN LEO WEILER DANACREST LIMITED Director 1996-09-26 CURRENT 1996-07-11 Active
IRWIN LEO WEILER W SALES LIMITED Director 1991-12-29 CURRENT 1988-12-29 Active
IRWIN LEO WEILER OAKRIVER LIMITED Director 1991-12-07 CURRENT 1984-11-19 Active
IRWIN LEO WEILER CHALFORDS LIMITED Director 1991-10-06 CURRENT 1983-05-19 Active
IRWIN LEO WEILER MONTREAL PROPERTIES LIMITED Director 1991-07-02 CURRENT 1990-07-02 Active
IRWIN LEO WEILER TICKGOLD LIMITED Director 1991-04-23 CURRENT 1991-03-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-05-25Company name changed genesis 1:3 LIMITED\certificate issued on 25/05/23
2023-05-25Company name changed the national lighting company LIMITED\certificate issued on 25/05/23
2023-01-12CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-14AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-22AA01Previous accounting period extended from 26/12/19 TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-22AR0106/01/16 ANNUAL RETURN FULL LIST
2016-02-22AD04Register(s) moved to registered office address Unit 8 Grand Union Estate Abbey Road Park Royal London NW10 7UL
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-18AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-01AP01DIRECTOR APPOINTED MRS ANNA SCHIMMEL
2014-10-01AP01DIRECTOR APPOINTED MR IRWIN LEO WEILER
2014-10-01RES01ADOPT ARTICLES 01/10/14
2014-10-01RES12VARYING SHARE RIGHTS AND NAMES
2014-10-01RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of variation of share rights</ul>
2014-10-01SH08Change of share class name or designation
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-05AR0106/01/14 ANNUAL RETURN FULL LIST
2013-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21CH01Director's details changed for Mr Jacob Schimmel on 2013-03-01
2013-02-25AR0106/01/13 ANNUAL RETURN FULL LIST
2012-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0106/01/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-14AR0106/01/11 FULL LIST
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14AR0106/01/10 FULL LIST
2010-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-14AD02SAIL ADDRESS CREATED
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2009-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM UNIT 8 GRAND UNION ESTATE ABBEY ROAD PARK ROYAL LONDON NW10 7UL
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QQ
2009-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2009-01-05363aRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-15363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS; AMEND
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-18363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-2988(2)RAD 04/09/06--------- £ SI 1000@1=1000 £ IC 9000/10000
2007-01-10288aNEW DIRECTOR APPOINTED
2006-07-04225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-04-04MEM/ARTSARTICLES OF ASSOCIATION
2006-04-04123NC INC ALREADY ADJUSTED 28/12/05
2006-03-20RES04£ NC 14100/17100 28/12/
2006-03-20123NC INC ALREADY ADJUSTED 01/12/04
2006-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-20RES04£ NC 10000/14100 01/12/
2006-02-02363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-01-26363sRETURN MADE UP TO 06/01/05; NO CHANGE OF MEMBERS
2004-12-20225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-04-01363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-28123NC INC ALREADY ADJUSTED 09/09/03
2003-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-28RES04£ NC 100/10000 09/09/
2003-10-2888(2)RAD 09/09/03--------- £ SI 9000@1=9000 £ IC 100/9100
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-04-07363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-05-10363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-06-14363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/00
2000-04-05363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS
1998-04-28363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-03-26363sRETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS
1995-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-17363sRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to NATIONAL LIGHTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL LIGHTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-02-18 Outstanding CLYDESDALE BANK PLC
GUARANTEE & DEBENTURE 2003-10-10 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL LIGHTING LIMITED

Intangible Assets
Patents
We have not found any records of NATIONAL LIGHTING LIMITED registering or being granted any patents
Domain Names

NATIONAL LIGHTING LIMITED owns 1 domain names.

nationallighting.co.uk  

Trademarks
We have not found any records of NATIONAL LIGHTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL LIGHTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as NATIONAL LIGHTING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for NATIONAL LIGHTING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 2 OLYMPIA TRADE PARK GELDERD ROAD LEEDS LS12 6AL 42,50018/07/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL LIGHTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL LIGHTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.