BLACKSTONE LIGHTING LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08126879

Incorporation date

02/07/2012

Size

Dormant

Contacts

Registered address

Registered address

Bridge End House Low Lane, Horsforth, Leeds, West Yorkshire LS18 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon07/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon08/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon14/08/2020
Micro company accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon14/11/2019
Termination of appointment of Timothy Roberts as a director on 2019-10-24
dot icon12/11/2019
Change of details for Mr Christopher Stuart Brown as a person with significant control on 2019-10-24
dot icon12/11/2019
Cessation of Timothy Roberts as a person with significant control on 2019-10-24
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-10-24
dot icon12/11/2019
Purchase of own shares.
dot icon17/10/2019
Micro company accounts made up to 2018-09-30
dot icon17/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon14/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon08/06/2016
Micro company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon10/07/2015
Memorandum and Articles of Association
dot icon25/06/2015
Particulars of variation of rights attached to shares
dot icon25/06/2015
Change of share class name or designation
dot icon25/06/2015
Resolutions
dot icon27/03/2015
Micro company accounts made up to 2014-09-30
dot icon30/01/2015
Director's details changed for Mr Timothy Roberts on 2015-01-01
dot icon30/01/2015
Director's details changed for Mr Christopher Stuart Brown on 2015-01-01
dot icon30/01/2015
Secretary's details changed for Catherine Anne Brown on 2015-01-01
dot icon08/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2014
Accounts for a dormant company made up to 2012-09-30
dot icon21/02/2014
Current accounting period shortened from 2013-07-31 to 2012-09-30
dot icon19/12/2013
Particulars of variation of rights attached to shares
dot icon19/12/2013
Change of share class name or designation
dot icon19/12/2013
Resolutions
dot icon24/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon16/07/2012
Appointment of Catherine Anne Brown as a secretary
dot icon12/07/2012
Termination of appointment of Jonathon Round as a director
dot icon12/07/2012
Appointment of Christopher Stuart Brown as a director
dot icon12/07/2012
Appointment of Timothy Roberts as a director
dot icon12/07/2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2012-07-12
dot icon09/07/2012
Resolutions
dot icon09/07/2012
Change of share class name or designation
dot icon02/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.80K
-
0.00
-
-
2022
0
15.80K
-
0.00
-
-
2022
0
15.80K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.80K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher Stuart
Director
02/07/2012 - Present
11

Persons with Significant Control

2
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 BLACKSTONE LIGHTING LIMITED

BLACKSTONE LIGHTING LIMITED is an(a) Active company incorporated on 02/07/2012 with the registered office located at Bridge End House Low Lane, Horsforth, Leeds, West Yorkshire LS18 4DF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTONE LIGHTING LIMITED?

toggle

BLACKSTONE LIGHTING LIMITED is currently Active. It was registered on 02/07/2012 .

Where is BLACKSTONE LIGHTING LIMITED located?

toggle

BLACKSTONE LIGHTING LIMITED is registered at Bridge End House Low Lane, Horsforth, Leeds, West Yorkshire LS18 4DF.

What does BLACKSTONE LIGHTING LIMITED do?

toggle

BLACKSTONE LIGHTING LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for BLACKSTONE LIGHTING LIMITED?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-11-14 with no updates.