UKBizDB.co.uk

DESIGNS FOR LIGHTING LTD

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

This company is commonly known as Designs For Lighting Ltd. The company was founded 23 years ago and was given the registration number 04081039. The firm's registered office is in WINCHESTER. You can find them at 17 City Business Centre, Hyde Street, Winchester, Hampshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DESIGNS FOR LIGHTING LTD
Company Number:04081039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:17 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, City Business Centre, Hyde Street, Winchester, SO23 7TA

Director09 April 2018Active
17, City Business Centre, Hyde Street, Winchester, SO23 7TA

Director02 November 2016Active
17, City Business Centre, Hyde Street, Winchester, SO23 7TA

Director01 February 2005Active
130, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AL

Corporate Secretary29 September 2000Active
4, Wren Close, Winchester, England, SO22 4HX

Director29 September 2000Active
17, City Business Centre, Hyde Street, Winchester, SO23 7TA

Director01 February 2005Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Director29 September 2000Active

People with Significant Control

Designs For Lighting 2020 Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:17 City Business Centre, Hyde Street, Winchester, England, SO23 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Mack Scott
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:17, City Business Centre, Winchester, SO23 7TA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-07-02Capital

Capital allotment shares.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Capital

Capital allotment shares.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.