LIGHTING AND CEILING LOUVRES LIMITED

Register to unlock more data on OkredoRegister

LIGHTING AND CEILING LOUVRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01416881

Incorporation date

26/02/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon17/04/2019
Bona Vacantia disclaimer
dot icon23/10/2017
Final Gazette dissolved following liquidation
dot icon19/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-19
dot icon15/08/2017
Administrator's progress report
dot icon23/07/2017
Notice of move from Administration to Dissolution
dot icon21/04/2017
Administrator's progress report to 2017-01-19
dot icon30/01/2017
Notice of extension of period of Administration
dot icon08/09/2016
Registered office address changed from C/O Resolve Partners One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2016-09-08
dot icon31/08/2016
Administrator's progress report to 2016-07-19
dot icon22/03/2016
Statement of administrator's proposal
dot icon28/01/2016
Registered office address changed from Reflector Works Saltcoats Industrial Estate South Woodham Ferrers Essex CM3 5WA to C/O Resolve Partners One America Square Crosswall London EC3N 2LB on 2016-01-28
dot icon25/01/2016
Appointment of an administrator
dot icon06/01/2016
Registration of charge 014168810025, created on 2015-12-23
dot icon24/12/2015
Appointment of Mr David Roy Howick as a director on 2015-12-22
dot icon23/12/2015
Termination of appointment of David Phillip Goulding as a director on 2015-12-22
dot icon12/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/06/2015
Appointment of Mr David Phillip Goulding as a director on 2015-05-07
dot icon13/06/2015
Termination of appointment of Nova Nettie Yates as a director on 2015-05-07
dot icon13/06/2015
Termination of appointment of Robin Michael Port as a secretary on 2015-05-07
dot icon09/06/2015
Resolutions
dot icon16/05/2015
Satisfaction of charge 19 in full
dot icon16/05/2015
Satisfaction of charge 014168810022 in full
dot icon15/05/2015
Registration of charge 014168810024, created on 2015-05-07
dot icon11/05/2015
Registration of charge 014168810023, created on 2015-05-07
dot icon25/04/2015
Satisfaction of charge 20 in full
dot icon11/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/06/2014
Termination of appointment of Oliver Yates as a director
dot icon09/05/2014
Termination of appointment of Greg Elmes as a director
dot icon28/10/2013
Registration of charge 014168810022
dot icon24/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon23/10/2013
Satisfaction of charge 21 in full
dot icon26/07/2013
Appointment of Mr Robin Michael Port as a secretary
dot icon20/06/2013
Termination of appointment of Eric Derham as a director
dot icon18/06/2013
Termination of appointment of Leslie Parris as a secretary
dot icon26/02/2013
Appointment of Mr Oliver George Kenneth Yates as a director
dot icon26/02/2013
Appointment of Mr Greg Elmes as a director
dot icon26/02/2013
Appointment of Mr Eric Peter Derham as a director
dot icon14/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon03/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon21/09/2010
Director's details changed for Nova Nettie Yates on 2010-09-05
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 21
dot icon19/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 05/09/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 05/09/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 05/09/07; full list of members
dot icon18/09/2007
Secretary's particulars changed
dot icon03/01/2007
Full accounts made up to 2006-09-30
dot icon06/09/2006
Return made up to 05/09/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 05/09/05; full list of members
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Secretary resigned
dot icon27/05/2005
Director resigned
dot icon15/04/2005
Full accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 05/09/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-09-30
dot icon16/02/2004
Director resigned
dot icon23/12/2003
Return made up to 05/09/03; full list of members
dot icon06/12/2003
Particulars of mortgage/charge
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Full accounts made up to 2002-09-30
dot icon01/09/2003
New secretary appointed
dot icon13/09/2002
Return made up to 05/09/02; full list of members
dot icon17/07/2002
Full accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 05/09/01; full list of members
dot icon04/09/2001
Full accounts made up to 2000-09-30
dot icon18/07/2001
Secretary resigned
dot icon18/07/2001
New secretary appointed
dot icon06/04/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned
dot icon06/02/2001
Delivery ext'd 3 mth 30/09/00
dot icon23/10/2000
New director appointed
dot icon15/09/2000
Return made up to 05/09/00; full list of members
dot icon08/08/2000
Full accounts made up to 1999-09-30
dot icon12/07/2000
New director appointed
dot icon22/06/2000
Particulars of mortgage/charge
dot icon07/03/2000
New secretary appointed
dot icon19/01/2000
Secretary resigned
dot icon27/09/1999
Return made up to 05/09/99; no change of members
dot icon26/08/1999
Director resigned
dot icon15/07/1999
Full accounts made up to 1998-09-30
dot icon23/09/1998
Return made up to 05/09/98; full list of members
dot icon20/07/1998
Director resigned
dot icon13/06/1998
New director appointed
dot icon13/06/1998
New secretary appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon17/09/1997
Return made up to 05/09/97; no change of members
dot icon18/07/1997
Full accounts made up to 1996-09-30
dot icon15/09/1996
Return made up to 05/09/96; full list of members
dot icon14/08/1996
Full accounts made up to 1995-09-30
dot icon11/09/1995
Return made up to 05/09/95; full list of members
dot icon06/09/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon29/03/1995
Particulars of mortgage/charge
dot icon22/03/1995
Particulars of mortgage/charge
dot icon22/03/1995
Particulars of mortgage/charge
dot icon22/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Particulars of mortgage/charge
dot icon20/09/1994
Return made up to 05/09/94; change of members
dot icon14/07/1994
Full accounts made up to 1993-09-30
dot icon24/01/1994
Full accounts made up to 1992-09-30
dot icon04/10/1993
Return made up to 05/09/93; full list of members
dot icon24/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/07/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon02/03/1993
Director's particulars changed;director resigned
dot icon23/09/1992
Return made up to 05/09/92; no change of members
dot icon15/06/1992
Full accounts made up to 1991-09-30
dot icon14/11/1991
Return made up to 05/09/91; no change of members
dot icon26/07/1991
Full accounts made up to 1990-09-30
dot icon06/12/1990
Return made up to 31/05/90; full list of members
dot icon08/11/1990
Return made up to 27/06/89; full list of members
dot icon07/08/1990
Full accounts made up to 1989-09-30
dot icon07/03/1990
Full accounts made up to 1988-09-30
dot icon07/12/1989
Particulars of mortgage/charge
dot icon06/03/1989
Full accounts made up to 1987-09-30
dot icon01/02/1989
Registered office changed on 01/02/89 from: reflector works cutlers road saltcoats industrial estate south woodham ferrers CM3 5LE
dot icon01/02/1989
New director appointed
dot icon29/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Return made up to 05/09/88; full list of members
dot icon10/12/1987
Registered office changed on 10/12/87 from: eastern 140 area south woodham terrace chelmsford essex CH3 5UH
dot icon17/11/1987
Particulars of mortgage/charge
dot icon12/11/1987
Particulars of mortgage/charge
dot icon09/11/1987
Declaration of satisfaction of mortgage/charge
dot icon09/11/1987
Declaration of satisfaction of mortgage/charge
dot icon27/10/1987
Particulars of mortgage/charge
dot icon16/10/1987
Particulars of mortgage/charge
dot icon22/08/1987
Declaration of satisfaction of mortgage/charge
dot icon10/08/1987
Memorandum and Articles of Association
dot icon27/07/1987
Resolutions
dot icon25/06/1987
New director appointed
dot icon22/06/1987
Full accounts made up to 1986-09-30
dot icon22/06/1987
Return made up to 21/05/87; full list of members
dot icon16/05/1987
Director resigned
dot icon26/03/1987
Return made up to 17/04/86; full list of members
dot icon26/03/1987
Registered office changed on 26/03/87 from: 11 queens road brentwood essex CM14 4HE
dot icon10/03/1987
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulding, David Phillip
Director
07/05/2015 - 22/12/2015
10
Howick, David Roy
Director
22/12/2015 - Present
48
Yates, Oliver George Kenneth
Director
10/10/2000 - 29/01/2004
10
Yates, Oliver George Kenneth
Director
05/06/1998 - 12/08/1999
10
Yates, Oliver George Kenneth
Director
26/02/2013 - 12/06/2014
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTING AND CEILING LOUVRES LIMITED

LIGHTING AND CEILING LOUVRES LIMITED is an(a) Dissolved company incorporated on 26/02/1979 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTING AND CEILING LOUVRES LIMITED?

toggle

LIGHTING AND CEILING LOUVRES LIMITED is currently Dissolved. It was registered on 26/02/1979 and dissolved on 23/10/2017.

Where is LIGHTING AND CEILING LOUVRES LIMITED located?

toggle

LIGHTING AND CEILING LOUVRES LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does LIGHTING AND CEILING LOUVRES LIMITED do?

toggle

LIGHTING AND CEILING LOUVRES LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for LIGHTING AND CEILING LOUVRES LIMITED?

toggle

The latest filing was on 17/04/2019: Bona Vacantia disclaimer.