This company is commonly known as Define Lighting Limited. The company was founded 22 years ago and was given the registration number 04387959. The firm's registered office is in GREAT CHESTERFORD, SAFFRON. You can find them at 9 Great Chesterford Court, London Road, Great Chesterford, Saffron, Walden, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | DEFINE LIGHTING LIMITED |
---|---|---|
Company Number | : | 04387959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Great Chesterford Court, London Road, Great Chesterford, Saffron, Walden, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 West Drive, Highfields, Caldecote, Cambridge, United Kingdom, CB23 7NY | Secretary | 21 January 2005 | Active |
66 West Drive, Highfields, Caldecote, Cambridge, United Kingdom, CB23 7NY | Director | 21 January 2005 | Active |
66 West Drive, Highfields, Caldecote, Cambridge, United Kingdom, CB23 7NY | Director | 21 March 2014 | Active |
Ivory Cottage, 44 Fulbourn Road Teversham, Cambridge, CB1 5AJ | Secretary | 06 March 2002 | Active |
Bank House, Sampford Road, Radwinter, CB10 2TL | Secretary | 08 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 March 2002 | Active |
Ivory Cottage, 44 Fulbourn Road Teversham, Cambridge, CB1 5AJ | Director | 06 March 2002 | Active |
October Lodge, Fakenham Road, Great Ryburgh, NR21 7AW | Director | 06 March 2002 | Active |
21 Elder Avenue, Crouch End, London, N8 9TE | Director | 06 March 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 March 2002 | Active |
Mrs Deborah Louise Gordon | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 West Drive, Highfields, Cambridge, United Kingdom, CB23 7NY |
Nature of control | : |
|
Mr Gavin Patrick Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 West Drive, Highfields, Cambridge, United Kingdom, CB23 7NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Officers | Change person secretary company with change date. | Download |
2014-04-25 | Officers | Change person director company with change date. | Download |
2014-04-25 | Officers | Change person director company with change date. | Download |
2014-03-28 | Officers | Appoint person director company with name. | Download |
2014-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.