This company is commonly known as Waldmann Lighting Limited. The company was founded 21 years ago and was given the registration number 04498325. The firm's registered office is in LEEDS. You can find them at 36 Newlay Lane, Horsforth, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WALDMANN LIGHTING LIMITED |
---|---|---|
Company Number | : | 04498325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Newlay Lane, Horsforth, Leeds, LS18 4LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peter- Henlein- Str. 5, Villingen -Schwenningen, Germany, | Secretary | 18 December 2013 | Active |
5, Peter-Henlein Str., Villingen-Schwenningen, Germany, 78056 | Director | 29 July 2002 | Active |
3 Butts Garth Farm, Littlemoor Lane, Thorner, LS14 3DH | Secretary | 29 July 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 29 July 2002 | Active |
10 Millfield House, Woodshots Meadow, Croxley Park, Watford, United Kingdom, WD18 8YX | Director | 01 March 2017 | Active |
Unterkirnach, Drosselweg 13, Drosselweg, Germany, 78089 | Director | 29 July 2002 | Active |
3 Butts Garth Farm, Littlemoor Lane, Thorner, LS14 3DH | Director | 29 July 2002 | Active |
4 Garden Fold, Hipperholme, Halifax, HX3 8HU | Director | 29 July 2002 | Active |
36, Newlay Lane, Horsforth, Leeds, LS18 4LE | Director | 22 October 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 29 July 2002 | Active |
Mr James Alastair Ashley-Down | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | 36, Newlay Lane, Leeds, LS18 4LE |
Nature of control | : |
|
Mr Peter Young | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 36, Newlay Lane, Leeds, LS18 4LE |
Nature of control | : |
|
Mr Gerhard Waldmann | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | 5, Peter-Henlein-Str, Villingen-Schwenningen, Germany, 78056 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-24 | Dissolution | Dissolution application strike off company. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Officers | Change person director company with change date. | Download |
2017-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-28 | Officers | Appoint person director company with name date. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.