LUCENT LIGHTING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10179714 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 7 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LUCENT LIGHTING HOLDINGS LIMITED is an active private limited company with number 10179714. It was incorporated 7 years, 11 months, 22 days ago, on 13 May 2016. The company address is Unit 7-8 Great Cambridge Industrial Est Unit 7-8 Great Cambridge Industrial Est, Enfield, EN1 1SH, London, England.
Company Fillings
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael James David Dunk
Change date: 2023-09-01
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-01
Psc name: Mrs Valerie Ann Dunk
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-12
New address: Unit 7-8 Great Cambridge Industrial Est Lincoln Road Enfield London EN1 1SH
Old address: 1345 High Road London N20 9HR United Kingdom
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Valerie Ann Dunk
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James David Dunk
Change date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-13
Psc name: Mrs Valerie Ann Dunk
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael James David Dunk
Change date: 2020-05-13
Documents
Accounts with accounts type group
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type group
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-23
Officer name: Mrs Lucie Sidwell
Documents
Accounts with accounts type group
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type group
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change account reference date company previous shortened
Date: 23 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 28 Sep 2016
Action Date: 06 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-06
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 16 Sep 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
15 PARKSTONE ROAD,LONDON,E17 3JA
Number: | 11901684 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSONS BARN,LONG COMPTON,CV36 5LJ
Number: | 02916766 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP015115 |
Status: | ACTIVE |
Category: | Limited Partnership |
29 TRAFALGAR WAY,MANSFIELD,NG19 8RJ
Number: | 11788076 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ABBEYGATE STREET,BURY ST. EDMUNDS,IP33 1LB
Number: | 07561939 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAND HOUSE,BROMSGROVE,B61 8DQ
Number: | OC328526 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |