IC LIGHTING LTD

10b Tesla Court 10b Tesla Court, Peterborough, PE2 6FL, England
StatusACTIVE
Company No.08066039
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 24 days
JurisdictionEngland Wales

SUMMARY

IC LIGHTING LTD is an active private limited company with number 08066039. It was incorporated 12 years, 24 days ago, on 11 May 2012. The company address is 10b Tesla Court 10b Tesla Court, Peterborough, PE2 6FL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-22

Old address: Unit 3 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England

New address: 10B Tesla Court Innovation Way Peterborough PE2 6FL

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ciprian Bogdan Cucos

Notification date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080660390001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciprian Bogdan Cucos

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

Old address: 39 Brownfields Welwyn Garden City Hertfordshire AL7 1AN

New address: Unit 3 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Capital : 133 GBP

Date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: Unit 8a the Arena Roman Bank Bourne Lincolnshire PE10 9LQ

Change date: 2014-07-31

New address: 39 Brownfields Welwyn Garden City Hertfordshire AL7 1AN

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-29

Officer name: Thomas Peter Klimes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Old address: Unit 18a Station Road Barnack Stamford Lincolnshire PE9 3DW England

Change date: 2014-05-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080660390001

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-11

Officer name: Mr Thomas Peter Kimes

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Old address: Unit 18a Station Road Industrial Estate Barnack Peterborough PE9 3DW

Change date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Tom Peter Kimes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Alexis Ralph Lancashire

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Tom Peter Kimes

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Old address: 3 Broad Street Stamford Lincolnshire PE9 1PG England

Change date: 2013-05-10

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03901905
Status:ACTIVE
Category:Private Limited Company

CLEVER DICK IDEAS LIMITED

SUITE 8A, BOURNE GATE,POOLE,BH12 1DY

Number:06214070
Status:ACTIVE
Category:Private Limited Company
Number:10429476
Status:ACTIVE
Category:Private Limited Company

PETER CAMPBELL CONSULTANTS LIMITED

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:08842801
Status:ACTIVE
Category:Private Limited Company

POLYKON LTD

6 VERDE CLOSE,PETERBOROUGH,PE6 7GR

Number:08477550
Status:ACTIVE
Category:Private Limited Company

PREMIUM CHIP LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:10953681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source