EDL LIGHTING LIMITED

Register to unlock more data on OkredoRegister

EDL LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03772991

Incorporation date

19/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Rd, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon03/09/2024
Final Gazette dissolved following liquidation
dot icon03/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2023
Liquidators' statement of receipts and payments to 2023-03-28
dot icon11/04/2022
Registered office address changed from Edl Lighting Limited Redbrook Lane Industrial Estate Redbrook Lane Rugeley Staffordshire WS15 1QU to 1st Floor, Suite 4, Alexander House Waters Edge Business Park, Campbell Rd Stoke-on-Trent Staffordshire ST4 4DB on 2022-04-11
dot icon06/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Resolutions
dot icon06/04/2022
Statement of affairs
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon07/06/2017
Termination of appointment of David Andrew Taylor as a director on 2017-05-05
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Registered office address changed from Redbrook Lane Industrial Estate Redbrook Rugeley Staffordshire WS15 1QU on 2013-08-01
dot icon01/08/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr David Andrew Taylor on 2012-07-26
dot icon26/07/2012
Director's details changed for Mr Kevin Pope on 2012-07-26
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Janet Elizabeth Taylor on 2011-05-16
dot icon01/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Mr Kevin Pope on 2009-10-01
dot icon11/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/06/2009
Director's change of particulars / kevin pope / 20/06/2009
dot icon22/06/2009
Return made up to 15/05/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/05/2008
Return made up to 15/05/08; full list of members
dot icon30/07/2007
Return made up to 15/05/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/07/2006
Return made up to 15/05/06; full list of members
dot icon28/07/2006
Director's particulars changed
dot icon22/07/2005
Return made up to 15/05/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/05/2004
Return made up to 15/05/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/05/2003
Return made up to 15/05/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon21/05/2002
Return made up to 15/05/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-09-30
dot icon04/06/2001
Return made up to 19/05/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-09-30
dot icon12/09/2000
Registered office changed on 12/09/00 from: 27 crestwood drive stone staffordshire ST15 0LW
dot icon20/06/2000
Return made up to 19/05/00; full list of members
dot icon21/01/2000
Registered office changed on 21/01/00 from: grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon19/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Ad 08/10/99--------- £ si 19900@1=19900 £ ic 100/20000
dot icon13/10/1999
Resolutions
dot icon01/10/1999
Secretary resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/1999
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon01/10/1999
New secretary appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon16/08/1999
Certificate of change of name
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
11/02/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EDL LIGHTING LIMITED

EDL LIGHTING LIMITED is an(a) Dissolved company incorporated on 19/05/1999 with the registered office located at 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Rd, Stoke-On-Trent, Staffordshire ST4 4DB. There is currently no 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 EDL LIGHTING LIMITED?

toggle

EDL LIGHTING LIMITED is currently Dissolved. It was registered on 19/05/1999 and dissolved on 03/09/2024.

Where is EDL LIGHTING LIMITED located?

toggle

EDL LIGHTING LIMITED is registered at 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Rd, Stoke-On-Trent, Staffordshire ST4 4DB.

What does EDL LIGHTING LIMITED do?

toggle

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

What is the latest filing for EDL LIGHTING LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved following liquidation.