Warning: file_put_contents(c/ee87281c62d9ba1263ec3c8d3c9a3a34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/0862f5a960ebe054bb09221059f0de5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Lighting Hospital Limited, BS5 7XX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LIGHTING HOSPITAL LIMITED

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

This company is commonly known as The Lighting Hospital Limited. The company was founded 15 years ago and was given the registration number 06799375. The firm's registered office is in BRISTOL. You can find them at Unit 3 Dragon Court Crofts End Road, St George, Bristol, Somerset. This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:THE LIGHTING HOSPITAL LIMITED
Company Number:06799375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:Unit 3 Dragon Court Crofts End Road, St George, Bristol, Somerset, United Kingdom, BS5 7XX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Fernhurst Road, Speedwell, Bristol, United Kingdom, BS5 7FG

Director22 January 2009Active
5 Fernhurst Road, Speedwell, Bristol, United Kingdom, BS5 7FG

Director22 January 2009Active

People with Significant Control

Mrs Gabrielle Elizabeth Welland
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:5 Fernhurst Road, Speedwell, Bristol, United Kingdom, BS5 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Welland
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:5 Fernhurst Road, Speedwell, Bristol, United Kingdom, BS5 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-03Change of name

Certificate change of name company.

Download
2024-01-03Change of name

Change of name notice.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Address

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

Download

Copyright © 2024. All rights reserved.