ARCHITECTURAL LIGHTING LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03598029

Incorporation date

14/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hjs Recovery, 12-14 Carlton Place, Southampton SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon19/11/2019
Final Gazette dissolved following liquidation
dot icon19/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2019
Removal of liquidator by court order
dot icon09/12/2018
Appointment of a voluntary liquidator
dot icon19/08/2018
Liquidators' statement of receipts and payments to 2018-06-08
dot icon07/08/2017
Liquidators' statement of receipts and payments to 2017-06-08
dot icon29/06/2016
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 2016-06-30
dot icon27/06/2016
Appointment of a voluntary liquidator
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Statement of affairs with form 4.19
dot icon20/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/09/2015
Termination of appointment of Maria Joaquina Antonia Matias Alves as a director on 2015-08-26
dot icon07/09/2015
Termination of appointment of Maria Joaquina Antonia Matias Alves as a secretary on 2015-08-26
dot icon03/08/2015
Registration of charge 035980290003, created on 2015-07-24
dot icon16/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Robert Dawson as a director
dot icon07/05/2014
Termination of appointment of Simon Fussell as a director
dot icon27/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2014
Director's details changed for Lynda Jane Fussell on 2014-04-23
dot icon21/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon21/07/2013
Termination of appointment of David Dawkins as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon15/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/04/2012
Director's details changed for Simon Fussell on 2012-02-13
dot icon03/04/2012
Appointment of Mr David Richard Dawkins as a director
dot icon04/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/01/2012
Registered office address changed from 135 Fulham Road London SW3 6RT on 2012-01-24
dot icon14/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon09/01/2011
Current accounting period extended from 2011-02-28 to 2011-07-31
dot icon28/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/12/2009
Purchase of own shares.
dot icon08/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2009
Annual return made up to 2009-07-15 with full list of shareholders
dot icon06/08/2009
Return made up to 15/07/09; full list of members
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2008
Director appointed mr warren john willmot
dot icon20/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/11/2008
Director appointed mr robert munro dawson
dot icon12/08/2008
Return made up to 15/07/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon31/01/2008
New director appointed
dot icon04/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/11/2007
Return made up to 15/07/07; change of members; amend
dot icon15/11/2007
£ ic 527000/472000 05/10/07 £ sr 55000@1=55000
dot icon15/11/2007
Resolutions
dot icon11/11/2007
Ad 05/10/07--------- £ si 401000@1=401000 £ ic 126000/527000
dot icon14/08/2007
Return made up to 15/07/07; full list of members
dot icon17/01/2007
Ad 15/11/06--------- £ si 99000@1=99000 £ ic 126000/225000
dot icon17/01/2007
Nc inc already adjusted 15/11/06
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/07/2006
Return made up to 15/07/06; full list of members
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Particulars of contract relating to shares
dot icon26/04/2006
Ad 27/02/06--------- £ si 55000@1=55000 £ ic 71000/126000
dot icon18/04/2006
£ nc 100000/200000 27/02/06
dot icon10/02/2006
Particulars of mortgage/charge
dot icon01/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/08/2005
Return made up to 15/07/05; full list of members
dot icon09/08/2005
Location of register of members
dot icon02/05/2005
Particulars of contract relating to shares
dot icon02/05/2005
Ad 24/02/05--------- £ si 70000@1=70000 £ ic 1000/71000
dot icon11/04/2005
Nc inc already adjusted 24/02/05
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 15/07/04; full list of members
dot icon12/07/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Registered office changed on 18/05/04 from: the studio spencers wood, reading, berkshire, RG7 1PR
dot icon17/05/2004
New secretary appointed;new director appointed
dot icon17/05/2004
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon09/05/2004
Secretary resigned
dot icon17/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 15/07/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/09/2002
Return made up to 15/07/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 15/07/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon25/10/2000
Return made up to 15/07/00; full list of members
dot icon03/07/2000
Ad 20/06/00--------- £ si 300@1=300 £ ic 700/1000
dot icon11/04/2000
Full accounts made up to 1999-03-31
dot icon25/08/1999
Return made up to 15/07/99; full list of members
dot icon11/07/1999
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon23/12/1998
Ad 20/12/98--------- £ si 600@1=600 £ ic 100/700
dot icon16/12/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon16/12/1998
Ad 15/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1998
Secretary resigned
dot icon14/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/1998 - 14/07/1998
99600
Alves, Maria Joaquina Antonia Matias
Director
09/05/2004 - 25/08/2015
1
Fussell, Lynda Jane
Director
10/05/2004 - Present
4
Dawkins, David Richard
Director
29/03/2012 - 15/07/2012
4
Dawson, Robert Munro
Director
16/11/2008 - 19/05/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL LIGHTING LIMITED

ARCHITECTURAL LIGHTING LIMITED is an(a) Dissolved company incorporated on 14/07/1998 with the registered office located at Hjs Recovery, 12-14 Carlton Place, Southampton SO15 2EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL LIGHTING LIMITED?

toggle

ARCHITECTURAL LIGHTING LIMITED is currently Dissolved. It was registered on 14/07/1998 and dissolved on 19/11/2019.

Where is ARCHITECTURAL LIGHTING LIMITED located?

toggle

ARCHITECTURAL LIGHTING LIMITED is registered at Hjs Recovery, 12-14 Carlton Place, Southampton SO15 2EA.

What does ARCHITECTURAL LIGHTING LIMITED do?

toggle

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

What is the latest filing for ARCHITECTURAL LIGHTING LIMITED?

toggle

The latest filing was on 19/11/2019: Final Gazette dissolved following liquidation.