CAMBRIDGE LIGHTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE LIGHTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08590268

Incorporation date

01/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2013)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon31/07/2024
Application to strike the company off the register
dot icon18/04/2024
Satisfaction of charge 085902680006 in full
dot icon06/11/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/09/2022
Termination of appointment of Nicholas Charles Handley as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mr Dean Barnett Miller as a director on 2022-09-30
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon17/06/2022
Registration of charge 085902680006, created on 2022-06-15
dot icon12/04/2022
Registration of charge 085902680005, created on 2022-03-22
dot icon03/02/2022
Registration of charge 085902680004, created on 2022-01-25
dot icon31/01/2022
Termination of appointment of Carly Louise Walker as a director on 2022-01-28
dot icon14/12/2021
Satisfaction of charge 085902680001 in full
dot icon30/11/2021
Satisfaction of charge 085902680002 in full
dot icon30/11/2021
Satisfaction of charge 085902680003 in full
dot icon16/11/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/03/2021
Previous accounting period extended from 2020-07-31 to 2020-10-31
dot icon07/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/01/2019
Change of details for Mr Paul Adam Abrahams as a person with significant control on 2019-01-16
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/11/2017
Appointment of Ms Carly Louise Walker as a director on 2017-11-10
dot icon28/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon12/07/2017
Cessation of Paul Adam Abrahams as a person with significant control on 2017-07-12
dot icon12/07/2017
Notification of Paul Adam Abrahams as a person with significant control on 2017-07-01
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/03/2017
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 2017-03-29
dot icon28/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon28/07/2014
Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom to Block E, Brunswick Square Union Street Oldham OL1 1DE on 2014-07-28
dot icon08/07/2014
Registration of charge 085902680003
dot icon30/06/2014
Registration of charge 085902680002
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Appointment of Nicholas Handley as a director
dot icon07/02/2014
Registration of charge 085902680001
dot icon01/07/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon01/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
01/07/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAMBRIDGE LIGHTING COMPANY LIMITED

CAMBRIDGE LIGHTING COMPANY LIMITED is an(a) Dissolved company incorporated on 01/07/2013 with the registered office located at C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham OL9 9XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE LIGHTING COMPANY LIMITED?

toggle

CAMBRIDGE LIGHTING COMPANY LIMITED is currently Dissolved. It was registered on 01/07/2013 and dissolved on 29/10/2024.

Where is CAMBRIDGE LIGHTING COMPANY LIMITED located?

toggle

CAMBRIDGE LIGHTING COMPANY LIMITED is registered at C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham OL9 9XA.

What does CAMBRIDGE LIGHTING COMPANY LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE LIGHTING COMPANY LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.