LUCENT LIGHTING HOLDINGS LIMITED

Unit 7-8 Great Cambridge Industrial Est Unit 7-8 Great Cambridge Industrial Est, Enfield, EN1 1SH, London, England
StatusACTIVE
Company No.10179714
CategoryPrivate Limited Company
Incorporated13 May 2016
Age7 years, 11 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Sep 2016

Action Date: 06 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-06

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 16 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGS ESTATES LTD

15 PARKSTONE ROAD,LONDON,E17 3JA

Number:11901684
Status:ACTIVE
Category:Private Limited Company

GUY HOLDINGS LIMITED

PARSONS BARN,LONG COMPTON,CV36 5LJ

Number:02916766
Status:ACTIVE
Category:Private Limited Company

IMMCONT LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP015115
Status:ACTIVE
Category:Limited Partnership

SPD GLOBAL CONSULTING LIMITED

29 TRAFALGAR WAY,MANSFIELD,NG19 8RJ

Number:11788076
Status:ACTIVE
Category:Private Limited Company

THEIL LIMITED

59 ABBEYGATE STREET,BURY ST. EDMUNDS,IP33 1LB

Number:07561939
Status:ACTIVE
Category:Private Limited Company

THOMAS HORTON LLP

STRAND HOUSE,BROMSGROVE,B61 8DQ

Number:OC328526
Status:ACTIVE
Category:Limited Liability Partnership

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