COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07876016

Incorporation date

08/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon07/08/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon06/06/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon30/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon01/04/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Amended total exemption full accounts made up to 2023-06-30
dot icon14/02/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/12/2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-12-03
dot icon29/10/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon06/09/2023
Termination of appointment of Nathan Kedem as a director on 2023-05-12
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon18/04/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/02/2023
Appointment of Mr Matthew Bond as a director on 2023-02-14
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Memorandum and Articles of Association
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon08/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon20/01/2022
Appointment of Nathan Kedem as a director on 2022-01-02
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon12/05/2021
Registration of charge 078760160002, created on 2021-05-05
dot icon17/03/2021
Termination of appointment of Michael Silverstein as a director on 2021-03-16
dot icon10/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon02/12/2019
Change of details for Christopher John Knight as a person with significant control on 2019-07-02
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon26/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon24/07/2019
Change of details for Christopher John Knight as a person with significant control on 2019-07-02
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon15/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-08-28
dot icon08/01/2018
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-01-08
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon24/10/2016
Registration of charge 078760160001, created on 2016-10-24
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2015-12-18
dot icon11/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon20/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Certificate of change of name
dot icon14/01/2014
Certificate of change of name
dot icon13/01/2014
Resolutions
dot icon08/01/2014
Sub-division of shares on 2013-12-20
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon12/11/2013
Appointment of Michael Silverstein as a director
dot icon12/09/2013
Termination of appointment of Jonathan Peacock as a director
dot icon12/09/2013
Appointment of Christopher John Knight as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon11/05/2012
Appointment of London Law Secretarial Limited as a secretary
dot icon11/05/2012
Appointment of Mr Jonathan Quin Peacock as a director
dot icon11/05/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-05-11
dot icon11/05/2012
Termination of appointment of John Cowdry as a director
dot icon11/05/2012
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon08/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

15
2022
change arrow icon+153.41 % *

* during past year

Cash in Bank

£1,250,591.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
102.21K
-
0.00
493.51K
-
2022
15
279.51K
-
0.00
1.25M
-
2022
15
279.51K
-
0.00
1.25M
-

Employees

2022

Employees

15 Ascended88 % *

Net Assets(GBP)

279.51K £Ascended173.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25M £Ascended153.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Christopher John
Director
01/08/2013 - Present
4
Mr Nathan Kedem
Director
02/01/2022 - 12/05/2023
2
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
08/12/2011 - Present
80
Bond, Matthew
Director
14/02/2023 - Present
-

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 COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD

COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD is an(a) Active company incorporated on 08/12/2011 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD?

toggle

COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD is currently Active. It was registered on 08/12/2011 .

Where is COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD located?

toggle

COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW.

What does COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD do?

toggle

COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD have?

toggle

COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD had 15 employees in 2022.

What is the latest filing for COMMERCIAL & INDUSTRIAL LIGHTING SOLUTIONS LTD?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-24 with updates.