DORSET LIGHTING (FINANCE) LIMITED

Register to unlock more data on OkredoRegister

DORSET LIGHTING (FINANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05803193

Incorporation date

03/05/2006

Size

Small

Contacts

Registered address

Registered address

C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon28/11/2025
Termination of appointment of Thomas Samuel Cunningham as a director on 2025-11-18
dot icon14/11/2025
Termination of appointment of Beth Holliday as a secretary on 2025-11-01
dot icon14/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon31/10/2025
Appointment of Mr Thomas Samuel Cunningham as a director on 2025-10-17
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Appointment of Mr Gary Paul Naylor as a director on 2025-05-21
dot icon28/05/2025
Termination of appointment of Balasingham Ravi Kumar as a director on 2025-05-21
dot icon30/12/2024
Director's details changed for Mr Balasingham Ravi Kumar on 2024-11-20
dot icon01/10/2024
Appointment of Mr Balasingham Ravi Kumar as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Thomas Samuel Cunningham as a director on 2024-10-01
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Appointment of Miss Beth Holliday as a secretary on 2024-07-04
dot icon21/08/2024
Termination of appointment of Jack Leonard Fowler as a secretary on 2024-07-04
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/09/2023
Director's details changed for Mr Jack Anthony Scott on 2023-07-21
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Appointment of Mr Jack Leonard Fowler as a secretary on 2022-10-11
dot icon04/01/2023
Termination of appointment of Emma Margaret Clarke as a secretary on 2022-10-11
dot icon03/01/2023
Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2023-01-03
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon12/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/10/2021
Appointment of Mr Thomas Samuel Cunningham as a director on 2021-10-15
dot icon15/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/08/2021
Change of details for Equitix Ma Infrastructure Limited as a person with significant control on 2021-08-09
dot icon09/08/2021
Change of details for Equitix Ma Infrastructure Ltd as a person with significant control on 2021-08-09
dot icon20/07/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Termination of appointment of Thomas Samuel Cunningham as a director on 2021-04-01
dot icon24/05/2021
Appointment of Mr Jack Anthony Scott as a director on 2021-04-01
dot icon14/10/2020
Appointment of Mrs Emma Margaret Clarke as a secretary on 2020-10-13
dot icon13/10/2020
Termination of appointment of Vincent Ogrigri as a secretary on 2020-10-13
dot icon04/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon03/08/2020
Registered office address changed from 3rd Floor (South), 200 Aldersgate Street London EC1A 4HD England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on 2020-08-03
dot icon26/06/2020
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-06-26
dot icon20/03/2020
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor (South), 200 Aldersgate Street London EC1A 4HD on 2020-03-20
dot icon08/10/2019
Appointment of Mr Vincent Ogrigri as a secretary on 2019-10-07
dot icon08/10/2019
Termination of appointment of Jonjo Benjamin Challands as a secretary on 2019-10-07
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon30/11/2018
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2018-11-30
dot icon26/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Termination of appointment of Gavin William Mackinlay as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Jonjo Benjamin Challands as a secretary on 2018-09-03
dot icon03/09/2018
Termination of appointment of Amit Thakrar as a secretary on 2018-09-03
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon12/07/2017
Accounts for a small company made up to 2016-12-31
dot icon04/05/2017
Termination of appointment of Gordon Neil Springett as a secretary on 2017-04-20
dot icon04/05/2017
Appointment of Mr Amit Thakrar as a secretary on 2017-04-20
dot icon28/03/2017
Termination of appointment of Kirsty O'brien as a director on 2017-02-10
dot icon28/03/2017
Termination of appointment of Antony Edward Peters as a director on 2017-02-10
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Appointment of Mr Thomas Samuel Cunningham as a director on 2016-10-01
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/04/2016
Appointment of Ms Kirsty O'brien as a director on 2016-04-01
dot icon04/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon04/04/2016
Appointment of Mr Gordon Neil Springett as a secretary on 2015-11-06
dot icon04/04/2016
Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 2015-11-01
dot icon30/11/2015
Auditor's resignation
dot icon27/11/2015
Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 2015-11-01
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Welken House 10-11 Charterhouse Square London EC1M 6EH on 2015-11-12
dot icon12/11/2015
Appointment of Mr Gavin William Mackinlay as a director on 2015-11-06
dot icon12/11/2015
Appointment of Mr Antony Edward Peters as a director on 2015-11-06
dot icon11/11/2015
Termination of appointment of Derrick Davidson Allan as a director on 2015-11-06
dot icon11/11/2015
Termination of appointment of Brian Dominic Sharma as a director on 2015-11-06
dot icon11/11/2015
Termination of appointment of Jonathan Bailey as a director on 2015-11-06
dot icon11/11/2015
Termination of appointment of Brian Dominic Sharma as a secretary on 2015-11-06
dot icon02/10/2015
Termination of appointment of Christopher Michael Hillman as a director on 2015-10-01
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Mark Charles Rough as a director on 2015-04-01
dot icon06/09/2014
Auditor's resignation
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2014-03-31
dot icon17/01/2014
Resolutions
dot icon17/01/2014
Statement of company's objects
dot icon09/01/2014
Appointment of Mr Mark Charles Rough as a director
dot icon09/01/2014
Termination of appointment of Philip Yates as a director
dot icon22/10/2013
Appointment of Mr Jonathan Bailey as a director
dot icon22/10/2013
Termination of appointment of Mrs Keogh as a director
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon08/08/2013
Appointment of Brian Dominic Sharma as a secretary
dot icon08/08/2013
Appointment of Brian Dominic Sharma as a director
dot icon08/08/2013
Termination of appointment of Elizabeth Tanner as a secretary
dot icon08/08/2013
Termination of appointment of Elizabeth Tanner as a director
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon28/11/2011
Appointment of Elizabeth Anne Tanner as a secretary
dot icon25/11/2011
Termination of appointment of Lawrence Donnelly as a secretary
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Appointment of Mrs Beverley Anne Keogh as a director
dot icon12/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon27/01/2010
Director's details changed for Mr Christopher Michael Hillman on 2010-01-27
dot icon26/01/2010
Director's details changed for Derrick Davidson Allan on 2010-01-25
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon27/02/2009
Return made up to 30/11/08; full list of members; amend
dot icon27/02/2009
Return made up to 03/05/08; full list of members; amend
dot icon12/02/2009
Miscellaneous
dot icon30/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon06/01/2009
Full accounts made up to 2007-12-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon28/05/2008
Return made up to 03/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / derrick allan / 26/05/2008
dot icon26/05/2008
Director's change of particulars / christopher hillman / 26/05/2008
dot icon13/05/2008
Director appointed alizabeth anne tanner
dot icon08/05/2008
Director appointed christopher michael hillman
dot icon08/05/2008
Director appointed derrick davidson allan
dot icon06/05/2008
Appointment terminated secretary robert higson
dot icon06/05/2008
Appointment terminated director patrick clarke
dot icon06/05/2008
Appointment terminated director paul cuttill
dot icon22/04/2008
Director appointed philip stephen yates
dot icon02/04/2008
Secretary appointed lawrence john vincent donnelly
dot icon10/03/2008
Registered office changed on 10/03/2008 from 40 grosvenor place victoria london SW1X 7EN
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon16/01/2008
Director's particulars changed
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Director resigned
dot icon07/08/2007
Return made up to 03/05/07; full list of members
dot icon29/01/2007
New director appointed
dot icon16/11/2006
Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Resolutions
dot icon11/10/2006
Particulars of mortgage/charge
dot icon03/05/2006
Secretary resigned
dot icon03/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Thomas Samuel
Director
01/10/2016 - 01/04/2021
245
Cunningham, Thomas Samuel
Director
15/10/2021 - 01/10/2024
245
Cunningham, Thomas Samuel
Director
17/10/2025 - 18/11/2025
245
O'brien, Kirsty
Director
01/04/2016 - 10/02/2017
188
Scott, Jack Anthony
Director
01/04/2021 - Present
110

Persons with Significant Control

0

No PSC data available.

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 DORSET LIGHTING (FINANCE) LIMITED

DORSET LIGHTING (FINANCE) LIMITED is an(a) Active company incorporated on 03/05/2006 with the registered office located at C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. 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 DORSET LIGHTING (FINANCE) LIMITED?

toggle

DORSET LIGHTING (FINANCE) LIMITED is currently Active. It was registered on 03/05/2006 .

Where is DORSET LIGHTING (FINANCE) LIMITED located?

toggle

DORSET LIGHTING (FINANCE) LIMITED is registered at C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does DORSET LIGHTING (FINANCE) LIMITED do?

toggle

DORSET LIGHTING (FINANCE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DORSET LIGHTING (FINANCE) LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Thomas Samuel Cunningham as a director on 2025-11-18.