BARNET LIGHTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARNET LIGHTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05632957

Incorporation date

23/11/2005

Size

Small

Contacts

Registered address

Registered address

C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon29/12/2025
Accounts for a small company made up to 2025-06-30
dot icon12/11/2025
Termination of appointment of Beth Holliday as a secretary on 2025-11-01
dot icon12/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon04/11/2025
Change of details for Iic Barnet Holding Company Limited as a person with significant control on 2024-07-04
dot icon31/12/2024
Accounts for a small company made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/09/2024
Appointment of Miss Beth Holliday as a secretary on 2024-07-04
dot icon28/09/2024
Termination of appointment of Nicole Brodie as a secretary on 2024-07-04
dot icon01/08/2024
Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2024-08-01
dot icon13/02/2024
Termination of appointment of Kashif Rahuf as a director on 2023-11-15
dot icon27/12/2023
Accounts for a small company made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon23/08/2023
Director's details changed for Mr Jack Anthony Scott on 2023-07-21
dot icon16/12/2022
Accounts for a small company made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon07/07/2022
Full accounts made up to 2021-06-30
dot icon03/02/2022
Appointment of Ms Nicole Brodie as a secretary on 2022-01-17
dot icon03/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon05/08/2021
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD on 2021-08-05
dot icon04/08/2021
Termination of appointment of Imagile Secretariat Services Limited as a secretary on 2021-08-04
dot icon19/03/2021
Full accounts made up to 2020-06-30
dot icon08/03/2021
Appointment of Mr Jack Anthony Scott as a director on 2021-03-08
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon06/08/2020
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2020-08-04
dot icon01/04/2020
Appointment of Mr Kashif Rahuf as a director on 2020-03-11
dot icon01/04/2020
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2020-03-09
dot icon01/04/2020
Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-09
dot icon10/03/2020
Full accounts made up to 2019-06-30
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/06/2019
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2019-06-01
dot icon02/06/2019
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2019-06-01
dot icon01/06/2019
Appointment of Mr Thomas Samuel Cunningham as a director on 2019-06-01
dot icon31/05/2019
Termination of appointment of Paul Anthony Cartwright as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Thomas Benedict Symes as a director on 2019-05-31
dot icon05/05/2019
Termination of appointment of Vikki Louise Everett as a director on 2019-05-02
dot icon29/01/2019
Full accounts made up to 2018-06-30
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon04/07/2018
Termination of appointment of Joanna Claire Christiane Hames as a director on 2018-05-10
dot icon28/03/2018
Director's details changed for Miss Vikki Louise Everett on 2018-03-28
dot icon15/02/2018
Full accounts made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon19/09/2017
Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2017-09-19
dot icon03/08/2017
Secretary's details changed for Imagile Secretariat Services Limited on 2017-04-01
dot icon18/04/2017
Secretary's details changed for Mamg Company Secretarial Services Limited on 2017-04-04
dot icon11/01/2017
Full accounts made up to 2016-06-30
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon19/10/2016
Director's details changed for Ms Joanna Claire Christiane Hames on 2016-09-20
dot icon23/02/2016
Full accounts made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon23/07/2015
Appointment of Mamg Company Secretarial Services Limited as a secretary on 2015-07-08
dot icon22/07/2015
Termination of appointment of Kim Michele Clear as a secretary on 2015-07-08
dot icon15/05/2015
Director's details changed for Paul Anthony Cartwright on 2015-04-01
dot icon14/05/2015
Director's details changed for Mr Thomas Benedict Symes on 2015-04-01
dot icon01/04/2015
Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2015-04-01
dot icon22/02/2015
Full accounts made up to 2014-06-30
dot icon23/01/2015
Miscellaneous
dot icon06/01/2015
Auditor's resignation
dot icon26/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Bruno Bodin as a director
dot icon26/02/2014
Termination of appointment of Xavier Plumley as a director
dot icon26/02/2014
Termination of appointment of Edward Peeke as a director
dot icon14/02/2014
Full accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon25/11/2013
Director's details changed for Mr Thomas Benedict Symes on 2013-09-02
dot icon14/11/2013
Director's details changed for Paul Anthony Cartwright on 2013-09-02
dot icon30/09/2013
Registered office address changed from 1 Gresham Street London EC2V 7BX England on 2013-09-30
dot icon30/09/2013
Registered office address changed from 1 Gresham Street London EC2V 7BX England on 2013-09-30
dot icon30/09/2013
Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2013-09-30
dot icon09/09/2013
Appointment of Vikki Louise Everett as a director
dot icon04/09/2013
Appointment of Mr Thomas Benedict Symes as a director
dot icon04/09/2013
Appointment of Joanna Hames as a director
dot icon02/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon28/08/2013
Termination of appointment of Mark Mcderment as a director
dot icon05/08/2013
Director's details changed for Mr Mark Anthony Mcderment on 2013-08-01
dot icon16/05/2013
Appointment of Mrs Kim Michele Clear as a secretary
dot icon16/05/2013
Termination of appointment of Michael Saunders as a secretary
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon23/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon10/10/2012
Director's details changed for Mr Mark Anthony Mcderment on 2012-06-19
dot icon01/08/2012
Director's details changed for Mr Bruno Albert Bodin on 2012-08-01
dot icon01/08/2012
Director's details changed for Mr Bruno Albert Bodin on 2012-08-01
dot icon11/07/2012
Appointment of Mr Xavier Alexander Plumley as a director
dot icon21/06/2012
Director's details changed for Paul Anthony Cartwright on 2012-06-20
dot icon07/12/2011
Full accounts made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mr Mark Anthony Mcderment on 2011-09-01
dot icon30/11/2010
Director's details changed for Paul Anthony Cartwright on 2010-11-29
dot icon29/11/2010
Director's details changed for Paul Anthony Cartwright on 2010-11-29
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-06-30
dot icon10/11/2010
Secretary's details changed for Michael Saunders on 2010-11-10
dot icon16/07/2010
Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 2010-07-16
dot icon14/07/2010
Appointment of Mr Edward Michael Peeke as a director
dot icon12/07/2010
Termination of appointment of Jean-Marie Herissier as a director
dot icon30/06/2010
Appointment of Mr Bruno Albert Bodin as a director
dot icon29/06/2010
Termination of appointment of Raphael Kokougan as a director
dot icon12/05/2010
Director's details changed for Mark Anthony Mcderment on 2009-11-01
dot icon23/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/11/2009
Secretary's details changed for Michael Saunders on 2009-11-16
dot icon21/11/2009
Full accounts made up to 2009-06-30
dot icon02/06/2009
Director's change of particulars / mark mcderment / 01/06/2009
dot icon13/05/2009
Appointment terminated secretary thomas symes
dot icon06/05/2009
Secretary appointed michael saunders
dot icon22/04/2009
Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN
dot icon06/04/2009
Appointment terminated director geoffroy renaud
dot icon06/04/2009
Appointment terminated director bertrand richard
dot icon06/04/2009
Director appointed jean-marie herissier
dot icon06/04/2009
Director appointed raphael kokougan
dot icon08/01/2009
Return made up to 23/11/08; full list of members
dot icon23/12/2008
Full accounts made up to 2008-06-30
dot icon08/01/2008
Full accounts made up to 2007-06-30
dot icon23/11/2007
Return made up to 23/11/07; full list of members
dot icon14/07/2007
Registered office changed on 14/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY
dot icon20/02/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon24/11/2006
Return made up to 23/11/06; full list of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon28/06/2006
Registered office changed on 28/06/06 from: 140 aldersgate street london EC1A 4HY
dot icon08/06/2006
Nc inc already adjusted 20/04/06
dot icon07/06/2006
Ad 20/04/06--------- £ si 24999@1=24999 £ ic 1/25000
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon15/05/2006
Registered office changed on 15/05/06 from: 6-8 old bond street london W1S 4PH
dot icon02/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Secretary resigned
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon14/02/2006
Registered office changed on 14/02/06 from: 1 park row leeds LS1 5AB
dot icon18/01/2006
Certificate of change of name
dot icon23/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IMAGILE SECRETARIAT SERVICES LIMITED
Corporate Secretary
08/07/2015 - 04/08/2021
105
Rahuf, Kashif
Director
11/03/2020 - 15/11/2023
87
Cunningham, Thomas Samuel
Director
01/06/2019 - Present
247
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
23/11/2005 - 19/01/2006
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
23/11/2005 - 19/01/2006
807

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNET LIGHTING SERVICES LIMITED

BARNET LIGHTING SERVICES LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 3 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 BARNET LIGHTING SERVICES LIMITED?

toggle

BARNET LIGHTING SERVICES LIMITED is currently Active. It was registered on 23/11/2005 .

Where is BARNET LIGHTING SERVICES LIMITED located?

toggle

BARNET LIGHTING SERVICES LIMITED is registered at C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does BARNET LIGHTING SERVICES LIMITED do?

toggle

BARNET LIGHTING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARNET LIGHTING SERVICES LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-01 with no updates.