IC LIGHTING LTD
Status | ACTIVE |
Company No. | 08066039 |
Category | Private Limited Company |
Incorporated | 11 May 2012 |
Age | 12 years, 24 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 23 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080660390001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Capital : 133 GBP
Date: 2017-07-01
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 16 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080660390001
Documents
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
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
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
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
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
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
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
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
Some Companies
24 COTTESMORE GARDENS MANAGEMENT LIMITED
24, FLAT 5,LONDON,W8 5PR
Number: | 03901905 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8A, BOURNE GATE,POOLE,BH12 1DY
Number: | 06214070 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEWLETT PACKARD ENTERPRISE UK PENSION TRUSTEE LIMITED
AMEN CORNER,BRACKNELL,RG12 1HN
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 |
6 VERDE CLOSE,PETERBOROUGH,PE6 7GR
Number: | 08477550 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE
Number: | 10953681 |
Status: | ACTIVE |
Category: | Private Limited Company |