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

LEE LIGHTING LIMITED

C/O BDB PITMANS, 4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
03207463
Private Limited Company
Active

Company Overview

About Lee Lighting Ltd
LEE LIGHTING LIMITED was founded on 1996-06-04 and has its registered office in Reading. The organisation's status is listed as "Active". Lee Lighting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEE LIGHTING LIMITED
 
Legal Registered Office
C/O BDB PITMANS, 4TH FLOOR, THE ANCHORAGE
34 BRIDGE STREET
READING
RG1 2LU
Other companies in WC2R
 
Telephone0141 221 5175
 
Filing Information
Company Number 03207463
Company ID Number 03207463
Date formed 1996-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 12:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEE LIGHTING LIMITED
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 LEE LIGHTING LIMITED
The following companies were found which have the same name as LEE LIGHTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEE LIGHTING RENTAL LTD 100 ISLIP MANOR ROAD NORTHOLT UNITED KINGDOM UB5 5EB Dissolved Company formed on the 2013-03-11
LEE LIGHTING SERVICES LTD UNIT 3 MANHATTAN BUSINESS PARK WESTGATE LONDON W5 1UP Active Company formed on the 2008-08-01
LEE LIGHTING RETIREMENT I LIMITED C/O IRWIN MITCHELL LLP RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT Active Company formed on the 2013-12-13
LEE LIGHTING RETIREMENT II LIMITED C/O IRWIN MITCHELL LLP RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT Active Company formed on the 2013-12-13
LEE LIGHTING LOGISTICS INCORPORATED 30633 KOINONIA RD EUGENE OR 97405 Active Company formed on the 2011-12-01
LEE LIGHTING AND DESIGN INCORPORATED Georgia Unknown
LEE LIGHTING INC North Carolina Unknown
LEE LIGHTING AND DESIGN INCORPORATED Georgia Unknown
LEE LIGHTING LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2022-03-01

Company Officers of LEE LIGHTING LIMITED

Current Directors
Officer Role Date Appointed
MILFORD SECRETARIES LIMITED
Company Secretary 2013-04-08
JEFFREY THOMAS ALLEN
Director 2011-07-11
JASMINDER SINGH KALSEY
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FERGUSON GOSLAND
Director 2007-12-31 2016-03-07
GLOVERS SECRETARIES LIMITED
Company Secretary 2011-06-20 2013-04-07
WILLIAM FERGUSON GOSLAND
Company Secretary 2010-05-15 2011-06-20
KAREN CHATTERTON
Director 2007-10-16 2011-06-20
NIGEL EDWARD HURDLE
Company Secretary 1996-07-31 2010-05-15
NIGEL EDWARD HURDLE
Director 1996-07-31 2010-05-15
ALAN WILLIAM JACQUES
Director 2004-01-19 2007-12-31
DENIS NOONAN
Director 2004-01-19 2005-03-03
ANTHONY LUCAS
Director 1996-07-31 2004-01-19
RONALD JAMES PEARCE
Director 1996-07-31 2000-06-21
WILLIAM CLEMENT SCOTT
Director 1996-07-31 2000-06-21
JEFFREY JOSEPH MARCKETTA
Director 1996-07-31 1998-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-04 1996-07-31
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-04 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASMINDER SINGH KALSEY LUMINARY LIGHTING LIMITED Director 2018-07-31 CURRENT 1992-01-13 Active
JASMINDER SINGH KALSEY MISTER LIGHTING LIMITED Director 2018-07-31 CURRENT 1976-10-05 Active
JASMINDER SINGH KALSEY MISTER LIGHTING STUDIOS LIMITED Director 2018-07-31 CURRENT 1980-05-07 Active
JASMINDER SINGH KALSEY PANALUX LIMITED Director 2018-07-31 CURRENT 2001-04-10 Active
JASMINDER SINGH KALSEY DIRECT PHOTOGRAPHIC LIMITED Director 2018-07-31 CURRENT 2001-06-20 Active
JASMINDER SINGH KALSEY LEE FILTERS LIMITED Director 2016-03-07 CURRENT 1992-02-05 Active
JASMINDER SINGH KALSEY ONE 8 SIX LIMITED Director 2016-03-07 CURRENT 1984-02-13 Active
JASMINDER SINGH KALSEY JOE DUNTON CAMERAS LIMITED Director 2016-03-07 CURRENT 1989-09-01 Active
JASMINDER SINGH KALSEY PANAVISION EUROPE LIMITED Director 2016-03-07 CURRENT 1990-08-17 Active
JASMINDER SINGH KALSEY SAMUELSON GROUP LIMITED Director 2016-03-07 CURRENT 1958-02-10 Active

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
2023-06-20CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-20CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS ALLEN
2020-10-06AP01DIRECTOR APPOINTED MR MARK VINCENT FURSSEDONN
2020-07-29AP04Appointment of Pitsec Limited as company secretary on 2020-05-05
2020-07-07TM02Termination of appointment of Milford Secretaries Limited on 2020-06-30
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 200 Strand London WC2R 1DJ
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-10-05PSC02Notification of Panavision Europe Ltd as a person with significant control on 2016-04-06
2017-10-04DISS40Compulsory strike-off action has been discontinued
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUSON GOSLAND
2016-03-11AP01DIRECTOR APPOINTED MR JASMINDER SINGH KALSEY
2016-01-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0104/06/15 ANNUAL RETURN FULL LIST
2015-01-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-05AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AUDAUDITOR'S RESIGNATION
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0104/06/13 ANNUAL RETURN FULL LIST
2013-05-01AP04Appointment of corporate company secretary Milford Secretaries Limited
2013-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY GLOVERS SECRETARIES LIMITED
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM 6 York Street London W1U 6QD England
2012-07-02AR0104/06/12 ANNUAL RETURN FULL LIST
2012-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-22AR0104/06/11 ANNUAL RETURN FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MR JEFFREY THOMAS ALLEN
2011-06-28AP04CORPORATE SECRETARY APPOINTED GLOVERS SECRETARIES LIMITED
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 6 YORK STREET LONDON W1U 6QD ENGLAND
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM GOSLAND
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CHATTERTON
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM CORPORATE OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17RES01ADOPT ARTICLES 07/01/2011
2010-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-07AR0104/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FERGUSON GOSLAND / 04/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CHATTERTON / 04/06/2010
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HURDLE
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HURDLE
2010-06-25AP03SECRETARY APPOINTED MR WILLIAM FERGUSON GOSLAND
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-07-05363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-03-09288bDIRECTOR RESIGNED
2004-06-16363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/03
2003-06-30363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-28244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-25363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28288bDIRECTOR RESIGNED
2000-06-28288bDIRECTOR RESIGNED
2000-06-28363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-25244DELIVERY EXT'D 3 MTH 31/12/98
1999-06-30363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to LEE 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 LEE LIGHTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEE LIGHTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2013-01-01 £ 719,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LEE LIGHTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Shareholder Funds 2013-01-01 £ 719,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEE LIGHTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEE LIGHTING LIMITED owns 1 domain names.

lee.co.uk  

Trademarks
We have not found any records of LEE LIGHTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEE 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 (90030 - Artistic creation) as LEE LIGHTING LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where LEE LIGHTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEE 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 LEE LIGHTING LIMITED any grants or awards.
Ownership
    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.