LIGHTINGENTERPRISES.COM LIMITED

Register to unlock more data on OkredoRegister

LIGHTINGENTERPRISES.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054872

Incorporation date

25/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Engine Room Portview Trade Centre, 310 Newtownards Road, Belfast BT4 1HECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/01/2026
Cessation of Richard Churchill Browbek as a person with significant control on 2025-05-09
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Satisfaction of charge NI0548720001 in full
dot icon02/06/2025
Termination of appointment of Richard Churchill Browbek as a director on 2025-05-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/05/2022
Resolutions
dot icon13/05/2022
Change of share class name or designation
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon29/07/2021
Director's details changed for Mr Richard Churchill Browbek on 2021-07-29
dot icon29/07/2021
Registered office address changed from B102 Portview 310 Newtownards Road Belfast BT4 1HE Northern Ireland to The Engine Room Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE on 2021-07-29
dot icon10/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon20/06/2019
Registration of charge NI0548720001, created on 2019-06-19
dot icon21/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon08/05/2019
Confirmation statement made on 2018-05-21 with updates
dot icon12/10/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon12/10/2018
Purchase of own shares.
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon14/05/2018
Director's details changed for Mr Richard Churchill Browbec on 2018-04-25
dot icon14/05/2018
Change of details for Mr Richard Churchill Browbec as a person with significant control on 2018-01-31
dot icon09/05/2018
Purchase of own shares.
dot icon08/05/2018
Director's details changed for Mr Richard Churchill Brown on 2018-04-25
dot icon08/05/2018
Change of details for Mr Richard Churchill Brown as a person with significant control on 2018-01-31
dot icon14/02/2018
Resolutions
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2017-04-30
dot icon08/02/2018
Particulars of variation of rights attached to shares
dot icon08/02/2018
Change of share class name or designation
dot icon08/02/2018
Statement of capital following an allotment of shares on 2017-01-31
dot icon05/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon20/09/2017
Change of details for Mr Richard Churchill Brown as a person with significant control on 2017-09-18
dot icon20/09/2017
Director's details changed for Mr Richard Churchill Brown on 2017-09-18
dot icon20/09/2017
Director's details changed for Mr Richard Churchill Brown on 2017-09-18
dot icon03/07/2017
Confirmation statement made on 2017-04-25 with updates
dot icon03/07/2017
Notification of Richard Churchill Brown as a person with significant control on 2016-06-30
dot icon03/07/2017
Notification of Anthony Brown as a person with significant control on 2016-06-30
dot icon20/06/2017
Termination of appointment of Arthur Brown as a director on 2017-01-31
dot icon20/06/2017
Termination of appointment of Ida Jane Brown as a director on 2017-01-31
dot icon20/06/2017
Appointment of Mr Anthony Brown as a director on 2017-01-31
dot icon01/03/2017
Statement of capital on 2017-03-01
dot icon01/03/2017
Resolutions
dot icon17/02/2017
Statement by Directors
dot icon17/02/2017
Solvency Statement dated 24/01/17
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/07/2016
Registered office address changed from 14 Boucher Way Belfast Northern Ireland BT12 6RE to B102 Portview 310 Newtownards Road Belfast BT4 1HE on 2016-07-02
dot icon10/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon10/06/2016
Director's details changed for Mr Arthur Brown on 2016-04-20
dot icon10/06/2016
Director's details changed for Mr Richard Churchill Brown on 2016-04-20
dot icon10/06/2016
Director's details changed for Mrs Ida Jane Brown on 2016-04-20
dot icon24/05/2016
Appointment of Mrs Ida Brown as a director on 2015-04-26
dot icon24/05/2016
Appointment of Mr Arthur Brown as a director on 2015-04-26
dot icon20/05/2016
Sub-division of shares on 2015-04-26
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/07/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Arthur Brown as a secretary
dot icon24/01/2014
Termination of appointment of Arthur Brown as a director
dot icon23/01/2014
Annual return made up to 2013-04-25 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/09/2013
Compulsory strike-off action has been discontinued
dot icon23/08/2013
First Gazette notice for compulsory strike-off
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon29/09/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon26/08/2011
First Gazette notice for compulsory strike-off
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon07/07/2010
Director's details changed for Richard Brown on 2010-04-25
dot icon07/07/2010
Secretary's details changed for Arthur Brown on 2010-04-25
dot icon07/07/2010
Director's details changed for Arthur Brown on 2010-04-25
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
25/04/09 annual return shuttle
dot icon12/11/2008
30/04/08 annual accts
dot icon04/09/2008
25/04/08 annual return shuttle
dot icon10/03/2008
30/04/07 annual accts
dot icon16/05/2007
25/04/07 annual return shuttle
dot icon05/03/2007
30/04/06 annual accts
dot icon08/08/2006
25/04/06 annual return shuttle
dot icon09/11/2005
Change of dirs/sec
dot icon09/11/2005
Change in sit reg add
dot icon09/11/2005
Change of dirs/sec
dot icon23/06/2005
Change of dirs/sec
dot icon23/06/2005
Change of dirs/sec
dot icon10/05/2005
Change of dirs/sec
dot icon25/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

22
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.16M
-
0.00
-
-
2022
18
797.30K
-
0.00
-
-
2023
22
978.46K
-
0.00
-
-
2023
22
978.46K
-
0.00
-
-

Employees

2023

Employees

22 Ascended22 % *

Net Assets(GBP)

978.46K £Ascended22.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Anthony
Director
31/01/2017 - Present
4
Browbek, Richard Churchill
Director
25/04/2005 - 30/05/2025
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LIGHTINGENTERPRISES.COM LIMITED

LIGHTINGENTERPRISES.COM LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at The Engine Room Portview Trade Centre, 310 Newtownards Road, Belfast BT4 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTINGENTERPRISES.COM LIMITED?

toggle

LIGHTINGENTERPRISES.COM LIMITED is currently Active. It was registered on 25/04/2005 .

Where is LIGHTINGENTERPRISES.COM LIMITED located?

toggle

LIGHTINGENTERPRISES.COM LIMITED is registered at The Engine Room Portview Trade Centre, 310 Newtownards Road, Belfast BT4 1HE.

What does LIGHTINGENTERPRISES.COM LIMITED do?

toggle

LIGHTINGENTERPRISES.COM LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

How many employees does LIGHTINGENTERPRISES.COM LIMITED have?

toggle

LIGHTINGENTERPRISES.COM LIMITED had 22 employees in 2023.

What is the latest filing for LIGHTINGENTERPRISES.COM LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-31 with updates.