UKBizDB.co.uk

RICHARD JAMES LIGHTING LIMITED

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

This company is commonly known as Richard James Lighting Limited. The company was founded 22 years ago and was given the registration number 04461644. The firm's registered office is in LANCASHIRE. You can find them at 78 Whitegate Drive, Blackpool, Lancashire, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:RICHARD JAMES LIGHTING LIMITED
Company Number:04461644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:78 Whitegate Drive, Blackpool, Lancashire, FY3 9DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Beechfield Avenue, Blackpool, FY3 9JJ

Director14 June 2002Active
78 Whitegate Drive, Blackpool, Lancashire, FY3 9DA

Director30 March 2022Active
40 Beechfield Avenue, Blackpool, FY3 9JJ

Secretary14 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2002Active
40 Beechfield Avenue, Blackpool, FY3 9JJ

Director14 June 2002Active
78 Whitegate Drive, Blackpool, Lancashire, FY3 9DA

Director05 May 2021Active
78 Whitegate Drive, Blackpool, Lancashire, FY3 9DA

Director30 April 2020Active

People with Significant Control

Ramm Holdings Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:C/O Connaught Security, Coal Pit Lane, Atherton, England, M46 0RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James David Blacow
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:40 Beechfield Ave, Beechfield Ave, Blackpool, England, FY3 9JJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-08Gazette

Gazette filings brought up to date.

Download
2024-05-28Gazette

Gazette notice compulsory.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Accounts

Change account reference date company previous extended.

Download
2020-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Change account reference date company previous shortened.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.