UKBizDB.co.uk

PHOTONICS LEADERSHIP LIMITED

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

This company is commonly known as Photonics Leadership Limited. The company was founded 23 years ago and was given the registration number 04223669. The firm's registered office is in FORDINGBRIDGE. You can find them at C/o Total Tax Grp, 17 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PHOTONICS LEADERSHIP LIMITED
Company Number:04223669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:C/o Total Tax Grp, 17 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Secretary28 November 2016Active
10 Donnington Place, Donnington Place, Wantage, England, OX12 9YE

Director11 November 2016Active
4 Wallace Drive, Wallace Drive, Bishopbriggs, Glasgow, Scotland, G64 1GD

Director11 November 2016Active
36 Manor Road, Manor Road, Salisbury, England, SP1 1JS

Director11 November 2016Active
27 Bow Lane, Bow Lane, London, England, N12 0JR

Director11 November 2016Active
21 Harberton Head, Oxford, OX3 0DB

Secretary25 May 2001Active
8 Amberslade Walk, Dibden Purlieu, Southampton, SO45 4NW

Secretary20 May 2003Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 May 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director25 May 2001Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director25 May 2001Active
13 Sylvan Close, Hamble, Southampton, SO31 4QG

Director25 May 2001Active
9 Lodge Park, Whittlebury, Towcester, NN12 8XG

Director25 May 2001Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Change account reference date company current extended.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Address

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

Download
2017-07-11Officers

Change person secretary company with change date.

Download
2017-03-21Resolution

Resolution.

Download
2016-12-14Address

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

Download
2016-12-04Officers

Appoint person secretary company with name date.

Download
2016-12-04Officers

Termination secretary company with name termination date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.