THE LIGHTING FACTORY SHOP LIMITED
Status | ACTIVE |
Company No. | 07681896 |
Category | Private Limited Company |
Incorporated | 24 Jun 2011 |
Age | 12 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE LIGHTING FACTORY SHOP LIMITED is an active private limited company with number 07681896. It was incorporated 12 years, 11 months, 7 days ago, on 24 June 2011. The company address is 4 Omega Drive 4 Omega Drive, Manchester, M44 5GR, England.
Company Fillings
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny Barrasso
Appointment date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company current shortened
Date: 16 Jun 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-26
Psc name: David James Robert Gutfreund
Documents
Notification of a person with significant control
Date: 22 Oct 2021
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-01
Psc name: Lse Group Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: 4 Omega Drive Irlam Manchester M44 5GR
Old address: Unit L3 Lyntown Trading Estate Eccles Manchester M30 9QG
Change date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type small
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: Unit L3 Lyntown Trading Estate Eccles Manchester M30 9QG
Old address: Lse House Queen Street Salford Manchester M3 7DQ
Change date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Robert Gutfreund
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Michell
Documents
Gazette filings brought up to date
Date: 11 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-20
Old address: 273 Bury New Road Whitefield Manchester Lancashire M45 8QP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Change account reference date company previous shortened
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2011-12-31
Documents
Some Companies
21ST CENTURY METALS & ALLOYS LIMITED
THE HURSTAGE,HILDERSTONE,ST15 8RS
Number: | 07250787 |
Status: | ACTIVE |
Category: | Private Limited Company |
A. ROBERTS (CIVIL ENGINEERING) LTD
6 DRAKES MEADOW,SWINDON,SN3 3LL
Number: | 01317959 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ALBANY PARK,POOLE,BH17 7BX
Number: | 08980186 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE, ECLIPSE PARK,MAIDSTONE,ME14 3EN
Number: | 07536000 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,N14 4LB
Number: | 07885852 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE HOUSE 16 THE PARKS,MERSEYSIDE,WA12 0JQ
Number: | 00245380 |
Status: | ACTIVE |
Category: | Private Limited Company |