APOLLO LIGHTING LIMITED

Register to unlock more data on OkredoRegister

APOLLO LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01518386

Incorporation date

23/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D9 Cross Green Approach, Cross Green Industrial Estate, Leeds, West Yorkshire LS9 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1980)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Cessation of Ausbrough Limited as a person with significant control on 2025-12-05
dot icon05/12/2025
Termination of appointment of James Goldsbrough as a director on 2025-12-05
dot icon05/12/2025
Cessation of Challinor Moss Limited as a person with significant control on 2025-12-05
dot icon05/12/2025
Termination of appointment of Charles David Moss as a director on 2025-12-05
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon07/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon01/06/2023
Register(s) moved to registered inspection location Unit D9 Cross Green Approach Cross Green Trading Estate Leeds LS9 0SG
dot icon26/05/2023
Register(s) moved to registered inspection location 41 Clarence Road Chesterfield S40 1LH
dot icon26/05/2023
Register(s) moved to registered office address Unit D9 Cross Green Approach Cross Green Industrial Estate Leeds West Yorkshire LS9 0SG
dot icon26/05/2023
Register inspection address has been changed from 41 Clarence Road Chesterfield S40 1LH England to Unit D9 Cross Green Approach Cross Green Trading Estate Leeds LS9 0SG
dot icon25/01/2023
Cancellation of shares. Statement of capital on 2021-12-06
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Register(s) moved to registered office address Unit D9 Cross Green Approach Cross Green Industrial Estate Leeds West Yorkshire LS9 0SG
dot icon01/06/2022
Register(s) moved to registered inspection location 41 Clarence Road Chesterfield S40 1LH
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon01/06/2022
Register inspection address has been changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom to 41 Clarence Road Chesterfield S40 1LH
dot icon05/05/2022
Purchase of own shares.
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon09/08/2021
Resolutions
dot icon27/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon06/04/2021
Notification of Dal Finance Ltd as a person with significant control on 2021-03-15
dot icon06/04/2021
Notification of Challinor Moss Limited as a person with significant control on 2021-03-15
dot icon06/04/2021
Notification of Ausbrough Limited as a person with significant control on 2021-03-15
dot icon26/03/2021
Appointment of Dr Howard Brian James Stone as a director on 2021-03-12
dot icon26/03/2021
Appointment of Mr Charles David Moss as a director on 2021-03-12
dot icon26/03/2021
Appointment of Mr James Goldsbrough as a director on 2021-03-12
dot icon26/03/2021
Termination of appointment of Geoffrey Falkingham as a director on 2021-03-12
dot icon26/03/2021
Cessation of Geoffrey Falkingham as a person with significant control on 2021-03-12
dot icon26/03/2021
Cessation of Andrea Christine Falkingham as a person with significant control on 2021-03-12
dot icon03/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/02/2020
Termination of appointment of Jacqueline Sharon Coverdale as a secretary on 2019-12-03
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/04/2019
Termination of appointment of Christopher Edward Bursnell as a director on 2019-03-18
dot icon05/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/10/2018
Termination of appointment of Susan Moira Goldberg as a secretary on 2018-10-01
dot icon16/10/2018
Termination of appointment of Susan Moira Goldberg as a director on 2018-10-01
dot icon16/10/2018
Appointment of Mrs Jacqueline Sharon Coverdale as a secretary on 2018-10-01
dot icon16/10/2018
Appointment of Mr Christopher Edward Bursnell as a director on 2018-10-01
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon31/05/2017
Register(s) moved to registered inspection location Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Josephine Jackson as a director
dot icon13/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/05/2012
Director's details changed for Susan Moira Goldberg on 2012-05-31
dot icon31/05/2012
Director's details changed for Josephine Jackson on 2012-05-31
dot icon31/05/2012
Director's details changed for Geoffrey Falkingham on 2012-05-31
dot icon13/03/2012
Registered office address changed from Unit 4 Felnex Industrial Estate Pontefract Lane Leeds West Yorkshire LS9 0SL on 2012-03-13
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/06/2011
Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom
dot icon07/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/09/2010
Appointment of Josephine Jackson as a director
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Director's details changed for Susan Moira Goldberg on 2010-05-31
dot icon01/06/2010
Register inspection address has been changed
dot icon27/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon05/06/2008
Location of register of members
dot icon05/06/2008
Location of debenture register
dot icon23/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/06/2007
Return made up to 31/05/07; full list of members
dot icon10/05/2007
£ ic 6632/3156 02/04/07 £ sr 3476@1=3476
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Director resigned
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon19/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon10/02/2006
Resolutions
dot icon10/02/2006
£ ic 8253/6632 20/01/06 £ sr 1621@1=1621
dot icon29/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon14/06/2005
Return made up to 31/05/05; full list of members
dot icon08/02/2005
Accounts for a small company made up to 2004-07-31
dot icon17/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: lupton avenue leeds LS9 6ED
dot icon19/02/2004
Accounts for a small company made up to 2003-07-31
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Return made up to 31/05/03; full list of members
dot icon17/05/2003
Director's particulars changed
dot icon22/12/2002
Accounts for a small company made up to 2002-07-31
dot icon06/08/2002
New director appointed
dot icon03/07/2002
Return made up to 31/05/02; full list of members
dot icon03/04/2002
Director resigned
dot icon26/11/2001
Accounts for a small company made up to 2001-07-31
dot icon02/08/2001
Return made up to 31/05/01; full list of members
dot icon05/04/2001
Director resigned
dot icon19/12/2000
Accounts for a small company made up to 2000-07-31
dot icon20/06/2000
Return made up to 31/05/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-07-31
dot icon17/06/1999
Return made up to 31/05/99; no change of members
dot icon12/02/1999
Full accounts made up to 1998-07-31
dot icon30/07/1998
Return made up to 31/05/98; full list of members
dot icon14/11/1997
Full accounts made up to 1997-07-31
dot icon28/07/1997
Ad 19/06/97--------- £ si 393@1=393 £ ic 7860/8253
dot icon13/06/1997
Return made up to 31/05/97; full list of members
dot icon10/03/1997
Ad 24/01/97--------- £ si 393@1=393 £ ic 7467/7860
dot icon08/01/1997
Resolutions
dot icon14/11/1996
Full accounts made up to 1996-07-31
dot icon27/08/1996
New director appointed
dot icon24/06/1996
Return made up to 31/05/96; no change of members
dot icon24/10/1995
Full accounts made up to 1995-07-31
dot icon01/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-07-31
dot icon03/08/1994
Particulars of mortgage/charge
dot icon27/06/1994
Return made up to 31/05/94; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1993-07-31
dot icon17/06/1993
Return made up to 31/05/93; no change of members
dot icon20/11/1992
Full accounts made up to 1992-07-31
dot icon12/06/1992
Return made up to 31/05/92; full list of members
dot icon20/01/1992
Full accounts made up to 1991-07-31
dot icon19/06/1991
Return made up to 31/05/91; full list of members
dot icon12/11/1990
Full accounts made up to 1990-07-31
dot icon22/10/1990
Director resigned
dot icon06/06/1990
Full accounts made up to 1989-07-31
dot icon06/06/1990
Return made up to 31/05/90; full list of members
dot icon26/10/1989
Particulars of contract relating to shares
dot icon27/09/1989
Wd 25/09/89 ad 31/07/89--------- premium £ si 2667@1=2667 £ ic 4800/7467
dot icon09/08/1989
Particulars of contract relating to shares
dot icon26/07/1989
Wd 21/07/89 ad 27/06/89--------- £ si 4700@1=4700 £ ic 100/4800
dot icon24/05/1989
Certificate of change of name
dot icon24/05/1989
Certificate of change of name
dot icon26/04/1989
New director appointed
dot icon07/04/1989
Full accounts made up to 1988-07-31
dot icon07/04/1989
Return made up to 17/03/89; full list of members
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon06/04/1989
Nc inc already adjusted
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon23/02/1989
Director resigned
dot icon24/02/1988
New director appointed
dot icon07/01/1988
Full accounts made up to 1987-07-31
dot icon07/01/1988
Return made up to 10/12/87; no change of members
dot icon10/01/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Director resigned
dot icon05/11/1986
Full accounts made up to 1985-07-31
dot icon05/11/1986
Return made up to 24/10/86; full list of members
dot icon16/07/1986
Return made up to 31/12/85; full list of members
dot icon16/07/1986
Annual return made up to 31/12/84
dot icon23/09/1980
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£93,955.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.02M
-
0.00
93.96K
-
2021
17
1.02M
-
0.00
93.96K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Goldsbrough
Director
12/03/2021 - 05/12/2025
2
Moss, Charles David
Director
12/03/2021 - 05/12/2025
9
Stone, Howard Brian James
Director
12/03/2021 - Present
6
Goldberg, Susan Moira
Director
01/08/2002 - 01/10/2018
-
Bursnell, Christopher Edward
Director
01/10/2018 - 18/03/2019
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APOLLO LIGHTING LIMITED

APOLLO LIGHTING LIMITED is an(a) Active company incorporated on 23/09/1980 with the registered office located at Unit D9 Cross Green Approach, Cross Green Industrial Estate, Leeds, West Yorkshire LS9 0SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO LIGHTING LIMITED?

toggle

APOLLO LIGHTING LIMITED is currently Active. It was registered on 23/09/1980 .

Where is APOLLO LIGHTING LIMITED located?

toggle

APOLLO LIGHTING LIMITED is registered at Unit D9 Cross Green Approach, Cross Green Industrial Estate, Leeds, West Yorkshire LS9 0SG.

What does APOLLO LIGHTING LIMITED do?

toggle

APOLLO LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does APOLLO LIGHTING LIMITED have?

toggle

APOLLO LIGHTING LIMITED had 17 employees in 2021.

What is the latest filing for APOLLO LIGHTING LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.