This company is commonly known as Superyacht Lighting Systems (uk) Limited. The company was founded 11 years ago and was given the registration number 08104273. The firm's registered office is in NUNEATON. You can find them at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | SUPERYACHT LIGHTING SYSTEMS (UK) LIMITED |
---|---|---|
Company Number | : | 08104273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 June 2012 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | 13 June 2012 | Active |
Mr Lee James Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-06-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-07 | Gazette | Gazette filings brought up to date. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2017-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Officers | Change person director company with change date. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Address | Change registered office address company with date old address new address. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-18 | Change of name | Certificate change of name company. | Download |
2012-06-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.