Company Information for LIGHTING CONTROLS LIMITED
9 ST. GEORGES YARD, CASTLE, STREET, FARNHAM, SURREY, GU9 7LW,
|
Company Registration Number
05282321
Private Limited Company
Active |
Company Name | ||
---|---|---|
LIGHTING CONTROLS LIMITED | ||
Legal Registered Office | ||
9 ST. GEORGES YARD, CASTLE STREET, FARNHAM SURREY GU9 7LW Other companies in GU9 | ||
Previous Names | ||
|
Company Number | 05282321 | |
---|---|---|
Company ID Number | 05282321 | |
Date formed | 2004-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB841025073 |
Last Datalog update: | 2023-12-05 14:53:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIGHTING CONTROLS DIRECT LTD | 6 POWER ROAD LONDON W4 5PY | Active | Company formed on the 2011-10-25 | |
LIGHTING CONTROLS FARNHAM LIMITED | 9 ST GEORGE'S YARD FARNHAM SURREY GU9 7LW | Active | Company formed on the 2014-03-07 | |
LIGHTING CONTROLS PTE. LTD. | UBI CRESCENT Singapore 408564 | Active | Company formed on the 2008-09-13 | |
LIGHTING CONTROLS ASSOCIATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LOUISE KATHLEEN JORDAN |
||
SIMON MICHAEL BROCKMAN |
||
ANDREW WILLIAM FRENCH |
||
ROBERT MICHAEL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN WILLIAM THEIS |
Director | ||
IAIN STUART BLACKWOOD |
Director | ||
TERESA ANN ROSE BLACKWOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HASLEMERE TECHNOLOGIES LIMITED | Director | 1996-02-26 | CURRENT | 1996-02-26 | Active | |
BRIGHT CONTROLS LTD | Director | 2012-04-11 | CURRENT | 2012-04-11 | Active - Proposal to Strike off | |
OBJECTS D'ART HASLEMERE LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Active | |
ARMSTORM LTD | Director | 2003-06-16 | CURRENT | 2003-05-09 | Active | |
HASLEMERE TECHNOLOGIES LIMITED | Director | 1996-02-26 | CURRENT | 1996-02-26 | Active | |
LIGHTING CONTROLS FARNHAM LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
INTELLIGENT WIRING SOLUTIONS LIMITED | Director | 2009-10-11 | CURRENT | 2009-10-11 | Active - Proposal to Strike off | |
LIGHTING CONTROL SERVICES LIMITED | Director | 2005-10-20 | CURRENT | 2005-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Redesignated 27/10/2023</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Redesignated 27/10/2023<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052823210004 | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS LOUISE KATHLEEN JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL BROCKMAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052823210004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr David Bywater as company secretary on 2018-12-03 | |
AP03 | Appointment of Mrs Angela French as company secretary on 2018-12-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
PSC07 | CESSATION OF SIMON MICHAEL BROOKMAN AS A PSC | |
PSC07 | CESSATION OF ANDREW WILLIAM FRENCH AS A PSC | |
PSC07 | CESSATION OF LOUISE JORDAN AS A PSC | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 17/03/16 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Michael Walker on 2015-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE KATHLEEN JORDAN on 2015-01-01 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WALKER / 22/01/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE KATHLEEN JORDAN / 22/01/2015 | |
RES15 | CHANGE OF NAME 11/11/2014 | |
CERTNM | COMPANY NAME CHANGED THEIS LIMITED CERTIFICATE ISSUED ON 19/12/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/14 FULL LIST | |
RES15 | CHANGE OF NAME 11/11/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL BROCKMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM FRENCH | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN THEIS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/11/09 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 26-27 DOWNING STREET FARNHAM SURREY GU9 7PD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 02/01/06--------- £ SI 487@1=487 £ SI 19@1=19 £ SI 490@1=490 £ IC 4/1000 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
ELRES | S80A AUTH TO ALLOT SEC 15/11/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: BLENCATHRA HOUSE GREEN LANE CHURT SURREY GU10 2PD | |
ELRES | S386 DISP APP AUDS 15/11/04 | |
ELRES | S369(4) SHT NOTICE MEET 15/11/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 15/11/04--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | ROGER ASHLEY HINE YOUNGS | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 521,095 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 6,459 |
Creditors and other liabilities
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 LIGHTING CONTROLS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,911 |
Current Assets | 2012-01-01 | £ 514,067 |
Debtors | 2012-01-01 | £ 376,156 |
Fixed Assets | 2012-01-01 | £ 118,664 |
Shareholder Funds | 2012-01-01 | £ 105,177 |
Stocks Inventory | 2012-01-01 | £ 135,000 |
Tangible Fixed Assets | 2012-01-01 | £ 47,070 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LIGHTING CONTROLS LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
90029000 | Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters) | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
90029000 | Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters) | |||
90029000 | Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |