CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07523241

Incorporation date

09/02/2011

Size

Small

Contacts

Registered address

Registered address

3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon11/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon11/11/2025
Termination of appointment of Nicole Brodie as a secretary on 2025-11-01
dot icon11/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon18/08/2025
Accounts for a small company made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon03/10/2023
Accounts for a small company made up to 2023-03-31
dot icon23/08/2023
Director's details changed for Mr Jack Anthony Scott on 2023-07-21
dot icon20/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Resolutions
dot icon30/03/2023
Resolutions
dot icon28/03/2023
Registration of charge 075232410002, created on 2023-03-23
dot icon24/03/2023
Satisfaction of charge 1 in full
dot icon22/02/2023
Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD
dot icon20/02/2023
Change of details for Croydon and Lewisham Lighting Services (Holdings) Limited as a person with significant control on 2016-04-06
dot icon20/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon16/11/2022
Accounts for a small company made up to 2022-03-31
dot icon09/09/2022
Termination of appointment of Kashif Rahuf as a director on 2022-08-08
dot icon22/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon19/01/2022
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2022-01-19
dot icon19/01/2022
Appointment of Miss Nicole Brodie as a secretary on 2022-01-19
dot icon14/01/2022
Termination of appointment of Vercity Management Services Limited as a secretary on 2022-01-04
dot icon01/09/2021
Accounts for a small company made up to 2021-03-31
dot icon18/08/2021
Appointment of Jack Anthony Scott as a director on 2021-07-01
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon11/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2020-03-31
dot icon22/09/2020
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2020-09-17
dot icon09/03/2020
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Kashif Rahuf on 2020-03-09
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon06/09/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Termination of appointment of Jennifer Kathryn Fegan as a director on 2019-06-25
dot icon01/07/2019
Termination of appointment of Paul Alan Bannister as a director on 2019-06-25
dot icon01/07/2019
Termination of appointment of Katherine Mary Rae as a director on 2019-06-25
dot icon01/07/2019
Termination of appointment of Paul Sydney Shadbolt as a director on 2019-06-25
dot icon01/07/2019
Appointment of Mr Kashif Rahuf as a director on 2019-06-25
dot icon15/05/2019
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Keerthana Sivanathan as a director on 2019-04-30
dot icon15/05/2019
Appointment of Mr Thomas Samuel Cunningham as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of David Richard Bradbury as a director on 2019-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon28/09/2018
Register inspection address has been changed from C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
dot icon27/09/2018
Appointment of Hcp Management Services Limited as a secretary on 2018-09-17
dot icon27/09/2018
Termination of appointment of Teresa Sarah Hedges as a secretary on 2018-09-17
dot icon28/08/2018
Appointment of Paul Sydney Shadbolt as a director on 2018-08-15
dot icon20/06/2018
Full accounts made up to 2018-03-31
dot icon31/05/2018
Appointment of Keerthana Sivanathan as a director on 2018-05-16
dot icon31/05/2018
Termination of appointment of Carl Harvey Dix as a director on 2018-05-16
dot icon16/04/2018
Appointment of Jennifer Kathryn Fegan as a director on 2018-03-23
dot icon13/04/2018
Termination of appointment of Alexandra Jane Hardwicke as a director on 2018-03-23
dot icon06/04/2018
Director's details changed for Mr David Richard Bradbury on 2017-01-09
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon14/06/2017
Appointment of Mr Carl Harvey Dix as a director on 2017-06-01
dot icon14/06/2017
Termination of appointment of James Robert Olding as a director on 2017-06-01
dot icon05/06/2017
Appointment of Mrs Alexandra Jane Hardwicke as a director on 2017-05-11
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon15/12/2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
dot icon15/12/2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2016-12-15
dot icon15/12/2016
Termination of appointment of Philip Naylor as a secretary on 2016-11-30
dot icon15/12/2016
Appointment of Teresa Sarah Hedges as a secretary on 2016-11-30
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon13/07/2016
Termination of appointment of James Michael Norris Rutland as a director on 2016-02-10
dot icon16/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Carl Harvey Dix as a director on 2016-01-19
dot icon03/02/2016
Appointment of James Robert Olding as a director on 2016-01-19
dot icon17/12/2015
Director's details changed for James Michael Norris Rutland on 2015-12-16
dot icon17/12/2015
Director's details changed for Mr Paul Alan Bannister on 2015-12-16
dot icon17/12/2015
Director's details changed for James Michael Norris Rutland on 2015-12-16
dot icon17/12/2015
Director's details changed for Mr Paul Alan Bannister on 2015-12-16
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Katherine Mary Rae as a director on 2015-12-01
dot icon07/10/2015
Termination of appointment of Maria Bernadette Lewis as a secretary on 2015-09-04
dot icon07/10/2015
Appointment of Philip Naylor as a secretary on 2015-09-04
dot icon17/03/2015
Termination of appointment of John Wrinn as a director on 2015-02-23
dot icon16/03/2015
Appointment of Mr Paul Alan Bannister as a director on 2015-02-23
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Carl Harvey Dix on 2013-07-01
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon29/10/2012
Appointment of Mr Carl Harvey Dix as a director
dot icon29/10/2012
Termination of appointment of Andrew Pearson as a director
dot icon15/08/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB England on 2012-07-19
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon23/02/2012
Secretary's details changed for Mrs Maria Bernadette Lewis on 2012-02-09
dot icon06/02/2012
Appointment of James Michael Norris Rutland as a director
dot icon06/02/2012
Termination of appointment of Christopher James as a director
dot icon07/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2011
Appointment of Christopher James as a director
dot icon01/04/2011
Appointment of John Wrinn as a director
dot icon23/03/2011
Resolutions
dot icon02/03/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon09/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahuf, Kashif
Director
25/06/2019 - 08/08/2022
87
Cunningham, Thomas Samuel
Director
30/04/2019 - Present
247
Vermeer, Daniel Marinus Maria
Director
29/04/2019 - 16/09/2020
264
Scott, Jack Anthony
Director
01/07/2021 - Present
110
Olding, James Robert
Director
19/01/2016 - 01/06/2017
38

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 CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED is an(a) Active company incorporated on 09/02/2011 with the registered office located at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED?

toggle

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED is currently Active. It was registered on 09/02/2011 .

Where is CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED located?

toggle

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED do?

toggle

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-09 with no updates.