CHALLENGER LIGHTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER LIGHTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04035913

Incorporation date

18/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

210 Ordnance Business Park, Aerodrome Road, Gosport, Hampshire PO13 0FGCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon06/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon12/11/2025
Director's details changed for Mr Richard Stuart Smith on 2025-11-08
dot icon12/11/2025
Change of details for Mr Richard Stuart Smith as a person with significant control on 2025-11-08
dot icon20/03/2025
Change of details for Mr Richard Stuart Smith as a person with significant control on 2025-03-10
dot icon20/03/2025
Director's details changed for Mr Richard Stuart Smith on 2025-03-10
dot icon24/02/2025
Change of details for Mr Richard Stuart Smith as a person with significant control on 2025-02-24
dot icon12/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon03/10/2024
Registration of charge 040359130008, created on 2024-10-03
dot icon08/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon18/01/2023
Satisfaction of charge 7 in full
dot icon18/01/2023
Satisfaction of charge 6 in full
dot icon18/01/2023
Satisfaction of charge 5 in full
dot icon18/01/2023
Satisfaction of charge 4 in full
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon27/03/2020
Change of details for Mr Richard Stuart Smith as a person with significant control on 2019-09-30
dot icon27/03/2020
Cessation of Nicole Champion as a person with significant control on 2019-09-30
dot icon19/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon31/07/2018
Change of details for Challenger Europe Limited as a person with significant control on 2017-08-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon31/08/2017
Notification of Nicole Champion as a person with significant control on 2016-04-06
dot icon30/08/2017
Notification of Richard Stuart Smith as a person with significant control on 2016-04-06
dot icon29/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon12/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/09/2011
Director's details changed for Mr Richard Stuart Smith on 2011-09-08
dot icon09/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon06/12/2010
Termination of appointment of Debbie Pounds as a secretary
dot icon27/10/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon24/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Richard Stuart Smith on 2010-07-31
dot icon22/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 31/07/09; full list of members
dot icon16/02/2009
Amended accounts made up to 2008-09-30
dot icon12/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon20/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 31/07/07; change of members
dot icon27/04/2007
Ad 31/01/07--------- £ si 149@1=149 £ ic 5239/5388
dot icon12/01/2007
Director's particulars changed
dot icon30/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Return made up to 31/07/06; change of members
dot icon18/08/2006
Ad 31/05/06--------- £ si 225@1=225 £ ic 5213/5438
dot icon26/04/2006
Director's particulars changed
dot icon22/03/2006
Ad 28/02/06--------- £ si 193@1=193 £ ic 5020/5213
dot icon13/03/2006
Ad 30/11/05--------- £ si 99@1=99 £ ic 4921/5020
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/01/2006
Registered office changed on 23/01/06 from: solent house harbour road gosport hampshire PO12 1BG
dot icon11/01/2006
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Ad 31/10/05--------- £ si 334@1=334 £ ic 4587/4921
dot icon28/09/2005
Return made up to 31/07/05; full list of members
dot icon28/09/2005
Ad 29/04/05--------- £ si 1087@1=1087 £ ic 3500/4587
dot icon03/06/2005
Ad 31/12/04--------- £ si 2500@1=2500 £ ic 1000/3500
dot icon10/05/2005
Ad 10/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon03/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon16/08/2004
Return made up to 31/07/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-09-30
dot icon30/09/2003
Secretary's particulars changed
dot icon12/09/2003
Director's particulars changed
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Return made up to 31/07/03; full list of members
dot icon21/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/03/2003
Return made up to 18/07/02; full list of members
dot icon05/12/2002
New secretary appointed
dot icon17/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/10/2001
Return made up to 18/07/01; full list of members
dot icon18/10/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon23/01/2001
Particulars of mortgage/charge
dot icon20/07/2000
Registered office changed on 20/07/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
New secretary appointed
dot icon20/07/2000
New director appointed
dot icon18/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-45 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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
44
2.07M
-
0.00
109.58K
-
2022
45
2.26M
-
0.00
134.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomsbury Secretaries Limited
Nominee Secretary
18/07/2000 - 18/07/2000
140
Bloomsbury Directors Limited
Nominee Director
18/07/2000 - 18/07/2000
140
Smith, Richard Stuart
Director
18/07/2000 - Present
11
Pounds, Debbie Ann
Secretary
26/11/2002 - 15/11/2010
1
Hutchinson, James Craig
Secretary
18/07/2000 - 31/07/2003
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHALLENGER LIGHTING SERVICES LIMITED

CHALLENGER LIGHTING SERVICES LIMITED is an(a) Active company incorporated on 18/07/2000 with the registered office located at 210 Ordnance Business Park, Aerodrome Road, Gosport, Hampshire PO13 0FG. 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 CHALLENGER LIGHTING SERVICES LIMITED?

toggle

CHALLENGER LIGHTING SERVICES LIMITED is currently Active. It was registered on 18/07/2000 .

Where is CHALLENGER LIGHTING SERVICES LIMITED located?

toggle

CHALLENGER LIGHTING SERVICES LIMITED is registered at 210 Ordnance Business Park, Aerodrome Road, Gosport, Hampshire PO13 0FG.

What does CHALLENGER LIGHTING SERVICES LIMITED do?

toggle

CHALLENGER LIGHTING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CHALLENGER LIGHTING SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-03 with updates.