UKBizDB.co.uk

AK (LIGHTING & SIGNS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ak (lighting & Signs) Limited. The company was founded 19 years ago and was given the registration number 05317860. The firm's registered office is in LEEDS. You can find them at 26 York Place, , Leeds, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:AK (LIGHTING & SIGNS) LIMITED
Company Number:05317860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 2004
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 43210 - Electrical installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:26 York Place, Leeds, England, LS1 2EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH

Secretary06 March 2013Active
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH

Director22 February 2018Active
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH

Director20 October 2017Active
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH

Director21 December 2004Active
C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, LS25 2GH

Director21 December 2004Active
Unit 4a, Aptec Enterprise Park, Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PD

Secretary21 December 2004Active
Unit 4a, Aptec Enterprise Park, Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PD

Director01 November 2013Active
Unit 4a, Aptec Enterprise Park, Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PD

Director15 June 2012Active

People with Significant Control

Mr Andrew James Kay
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Garforth, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Margaret Kay
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:C/O Clark Business Recovery Limited, Unit 8 Fusion Court, Garforth, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Gazette

Gazette dissolved liquidation.

Download
2023-09-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2021-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-03Insolvency

Liquidation in administration progress report.

Download
2019-09-09Insolvency

Liquidation in administration progress report.

Download
2019-08-02Insolvency

Liquidation in administration extension of period.

Download
2019-03-07Insolvency

Liquidation in administration progress report.

Download
2018-10-24Insolvency

Liquidation in administration result creditors meeting.

Download
2018-10-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-09-28Insolvency

Liquidation in administration proposals.

Download
2018-08-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-02Address

Change registered office address company with date old address new address.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.