CORE LIGHTING LIMITED

Register to unlock more data on OkredoRegister

CORE LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06726606

Incorporation date

17/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon19/09/2024
Final Gazette dissolved following liquidation
dot icon19/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2023
Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-05-17
dot icon09/05/2023
Resolutions
dot icon06/05/2023
Statement of affairs
dot icon06/05/2023
Appointment of a voluntary liquidator
dot icon05/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon26/08/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon10/08/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon10/08/2018
Previous accounting period extended from 2017-10-31 to 2018-01-31
dot icon04/12/2017
Notification of Nicholas John Letheren as a person with significant control on 2016-04-06
dot icon04/12/2017
Cessation of Nicholas John Letheren as a person with significant control on 2016-05-03
dot icon04/12/2017
Notification of Philip Richard Ion as a person with significant control on 2016-04-06
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon23/11/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/02/2016
Registration of charge 067266060002, created on 2016-02-05
dot icon01/02/2016
Termination of appointment of Nicholas John Letheren as a director on 2016-01-31
dot icon18/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon01/10/2012
Director's details changed for Nicholas John Letheren on 2012-10-01
dot icon01/10/2012
Director's details changed for Mr Philip Richard Ion on 2012-10-01
dot icon06/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon31/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/01/2011
Director's details changed for Mr Philip Richard Ion on 2011-01-06
dot icon25/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/04/2010
Director's details changed for Mr Philip Richard Ion on 2010-04-12
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon02/07/2009
Director appointed nicholas john letheren
dot icon02/07/2009
Director's change of particulars / philip ion / 27/04/2009
dot icon19/05/2009
Director's change of particulars / phillip ion / 12/05/2009
dot icon17/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
28/11/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.93K
-
0.00
97.30K
-
2022
3
129.07K
-
0.00
-
-
2022
3
129.07K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

129.07K £Ascended169.27 % *

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
Mr Philip Richard Ion
Director
17/10/2008 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CORE LIGHTING LIMITED

CORE LIGHTING LIMITED is an(a) Dissolved company incorporated on 17/10/2008 with the registered office located at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE LIGHTING LIMITED?

toggle

CORE LIGHTING LIMITED is currently Dissolved. It was registered on 17/10/2008 and dissolved on 19/09/2024.

Where is CORE LIGHTING LIMITED located?

toggle

CORE LIGHTING LIMITED is registered at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does CORE LIGHTING LIMITED do?

toggle

CORE LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does CORE LIGHTING LIMITED have?

toggle

CORE LIGHTING LIMITED had 3 employees in 2022.

What is the latest filing for CORE LIGHTING LIMITED?

toggle

The latest filing was on 19/09/2024: Final Gazette dissolved following liquidation.