UKBizDB.co.uk

SYCAMORE LIGHTING LIMITED

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

This company is commonly known as Sycamore Lighting Limited. The company was founded 25 years ago and was given the registration number 03603153. The firm's registered office is in SWILLINGTON. You can find them at Unit 6 Astley Lane Industrial, Estate, Swillington, Leeds. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:SYCAMORE LIGHTING LIMITED
Company Number:03603153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Unit 6 Astley Lane Industrial, Estate, Swillington, Leeds, LS26 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, Helios 47, 3 Isabella Road, Garforth, Leeds, England, LS25 2DY

Director17 June 2019Active
Unit 6 Astley Lane Industrial, Estate, Swillington, LS26 8XT

Secretary23 July 1998Active
2, Castle Business Village, Station Road, Hampton, England, TW12 2BX

Secretary28 March 2014Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary23 July 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director23 July 1998Active
Unit 6 Astley Lane Industrial, Estate, Swillington, LS26 8XT

Director04 October 1999Active
Unit 6 Astley Lane Industrial, Estate, Swillington, LS26 8XT

Director23 July 1998Active
Unit 6 Astley Lane Industrial, Estate, Swillington, LS26 8XT

Director01 June 2005Active
Unit 5a, Helios 47, 3 Isabella Road, Garforth, Leeds, England, LS25 2DY

Director01 January 2022Active
2, Castle Business Village, Station Road, Hampton, England, TW12 2BX

Director28 March 2014Active
2, Castle Business Village, Station Road, Hampton, England, TW12 2BX

Director28 March 2014Active
56 Hamilton Drive East, York, YO24 4EF

Director23 July 1998Active
Unit 6 Astley Lane Industrial, Estate, Swillington, LS26 8XT

Director01 October 2002Active

People with Significant Control

Gch Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Castle Business Village, Station Road, Hampton, England, TW12 2BX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Address

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

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-09Officers

Appoint person director company with name date.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination secretary company with name termination date.

Download
2019-01-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.