Warning: file_put_contents(c/1d2fbdcccb9849a2e32e8fd7d376f934.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Waldmann Lighting Limited, LS18 4LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALDMANN LIGHTING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:36 Newlay Lane, Horsforth, Leeds, LS18 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peter- Henlein- Str. 5, Villingen -Schwenningen, Germany,

Secretary18 December 2013Active
5, Peter-Henlein Str., Villingen-Schwenningen, Germany, 78056

Director29 July 2002Active
3 Butts Garth Farm, Littlemoor Lane, Thorner, LS14 3DH

Secretary29 July 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 July 2002Active
10 Millfield House, Woodshots Meadow, Croxley Park, Watford, United Kingdom, WD18 8YX

Director01 March 2017Active
Unterkirnach, Drosselweg 13, Drosselweg, Germany, 78089

Director29 July 2002Active
3 Butts Garth Farm, Littlemoor Lane, Thorner, LS14 3DH

Director29 July 2002Active
4 Garden Fold, Hipperholme, Halifax, HX3 8HU

Director29 July 2002Active
36, Newlay Lane, Horsforth, Leeds, LS18 4LE

Director22 October 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 July 2002Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-24Dissolution

Dissolution application strike off company.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-10-28Officers

Appoint person director company with name date.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.