LIGHTING BUG (SWINDON) LIMITED

Register to unlock more data on OkredoRegister

LIGHTING BUG (SWINDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03897762

Incorporation date

21/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 16 - 18 Bridge Mead, Westmead Industrial Estate, Swindon SN5 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon16/04/2026
Termination of appointment of Valentine Graham Savill as a director on 2026-03-04
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon10/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/02/2024
Notification of Brenda May Savill as a person with significant control on 2023-07-12
dot icon13/02/2024
Cessation of Brenda May Savill as a person with significant control on 2023-07-12
dot icon13/02/2024
Notification of Joanne Clare Savill as a person with significant control on 2023-07-12
dot icon22/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon12/01/2023
Confirmation statement made on 2022-12-09 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon13/01/2020
Cessation of Valentine Graham Savill as a person with significant control on 2019-04-23
dot icon02/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Appointment of Ms Joanne Clare Savill as a director on 2019-04-23
dot icon15/02/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2018
Satisfaction of charge 2 in full
dot icon15/02/2018
Satisfaction of charge 1 in full
dot icon09/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Termination of appointment of Arthur Edward Hayes as a director on 2017-07-17
dot icon27/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon08/12/2015
Appointment of Mr Valentine Graham Savill as a director on 2015-11-02
dot icon08/12/2015
Director's details changed for Mrs Brenda May Savill on 2015-11-02
dot icon02/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Registered office address changed from Units 16-18 Bridge Mead Westmead Industrial Estate Westmead Swindon SN5 7YT England to Units 16 - 18 Bridge Mead Westmead Industrial Estate Swindon SN5 7YT on 2015-09-03
dot icon03/09/2015
Registered office address changed from Units 16-17 Bridgemead Westmead Industrial Estate Swindon Wiltshire SN5 7YL to Units 16 - 18 Bridge Mead Westmead Industrial Estate Swindon SN5 7YT on 2015-09-03
dot icon22/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon11/02/2011
Director's details changed for Mr Arthur Edward Hayes on 2010-12-21
dot icon11/02/2011
Director's details changed for Mrs Brenda May Savill on 2010-12-21
dot icon11/02/2011
Secretary's details changed for Mrs Brenda May Savill on 2010-12-21
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/03/2010
Director's details changed for Arthur Edward Hayes on 2009-10-01
dot icon04/03/2010
Director's details changed for Brenda May Savill on 2009-10-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/02/2009
Return made up to 21/12/08; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/01/2008
Return made up to 21/12/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/12/2007
Registered office changed on 01/12/07 from: the wergs golf club, keepers lane, the wergs wolverhampton west midlands WV6 8UA
dot icon16/01/2007
Return made up to 21/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/04/2006
Return made up to 21/12/05; full list of members
dot icon29/11/2005
New director appointed
dot icon24/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon12/01/2005
Return made up to 21/12/04; full list of members
dot icon10/01/2005
Registered office changed on 10/01/05 from: wellington house 49 waterloo road wolverhampton WV1 4UZ
dot icon01/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/04/2004
Return made up to 21/12/03; full list of members
dot icon26/01/2004
Nc inc already adjusted 31/07/03
dot icon06/01/2004
Ad 31/07/03--------- £ si 69@1=69 £ ic 31/100
dot icon06/01/2004
Ad 31/07/03--------- £ si 30@1=30 £ ic 1/31
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon26/11/2003
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon24/10/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon19/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/01/2003
Return made up to 21/12/02; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/01/2002
Return made up to 21/12/01; full list of members
dot icon17/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/08/2001
Certificate of change of name
dot icon07/08/2001
Compulsory strike-off action has been discontinued
dot icon02/08/2001
Return made up to 21/12/00; full list of members
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
New director appointed
dot icon19/06/2001
First Gazette notice for compulsory strike-off
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Secretary resigned
dot icon18/12/2000
Registered office changed on 18/12/00 from: millfields house millfields road road, wolverhampton west midlands WV4 6JE
dot icon21/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-49.62 % *

* during past year

Cash in Bank

£6,778.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
13.36K
-
0.00
54.87K
-
2022
8
22.59K
-
0.00
13.45K
-
2023
7
56.68K
-
0.00
6.78K
-
2023
7
56.68K
-
0.00
6.78K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

56.68K £Ascended150.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.78K £Descended-49.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominee Secretary
21/12/1999 - 05/01/2000
386
Hayes, Arthur Edward
Director
05/01/2000 - 17/07/2017
2
Savill, Valentine Graham
Director
02/11/2015 - 04/03/2026
-
Savill, Brenda May
Director
01/08/2003 - Present
5
Allsopp, Nicholas James
Nominee Director
21/12/1999 - 05/01/2000
587

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIGHTING BUG (SWINDON) LIMITED

LIGHTING BUG (SWINDON) LIMITED is an(a) Active company incorporated on 21/12/1999 with the registered office located at Units 16 - 18 Bridge Mead, Westmead Industrial Estate, Swindon SN5 7YT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTING BUG (SWINDON) LIMITED?

toggle

LIGHTING BUG (SWINDON) LIMITED is currently Active. It was registered on 21/12/1999 .

Where is LIGHTING BUG (SWINDON) LIMITED located?

toggle

LIGHTING BUG (SWINDON) LIMITED is registered at Units 16 - 18 Bridge Mead, Westmead Industrial Estate, Swindon SN5 7YT.

What does LIGHTING BUG (SWINDON) LIMITED do?

toggle

LIGHTING BUG (SWINDON) LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does LIGHTING BUG (SWINDON) LIMITED have?

toggle

LIGHTING BUG (SWINDON) LIMITED had 7 employees in 2023.

What is the latest filing for LIGHTING BUG (SWINDON) LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Valentine Graham Savill as a director on 2026-03-04.