THE LIGHTING & INTERIORS GROUP LIMITED

Register to unlock more data on OkredoRegister

THE LIGHTING & INTERIORS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03177009

Incorporation date

25/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobden Mill, Gower Street, Farnworth, Lancashire BL4 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon06/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/02/2025
Satisfaction of charge 031770090013 in full
dot icon17/02/2025
Satisfaction of charge 7 in full
dot icon17/02/2025
Satisfaction of charge 8 in full
dot icon17/02/2025
Satisfaction of charge 10 in full
dot icon10/01/2025
Satisfaction of charge 9 in full
dot icon11/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/09/2023
Notification of Tlig Holdings Limited as a person with significant control on 2023-09-12
dot icon12/09/2023
Cessation of Oliver Simon Tinkler as a person with significant control on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Oliver Simon Tinkler on 2023-08-26
dot icon05/04/2023
Confirmation statement made on 2023-03-03 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-03-03 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/01/2021
Appointment of Oliver Simon Tinkler as a secretary on 2021-01-13
dot icon13/01/2021
Termination of appointment of Linda Kathleen Tinkler as a secretary on 2021-01-13
dot icon02/11/2020
Registration of charge 031770090014, created on 2020-10-29
dot icon01/10/2020
Termination of appointment of Linda Kathleen Tinkler as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Michael John Tinkler as a director on 2020-10-01
dot icon09/06/2020
Termination of appointment of Steven Nightingale as a director on 2020-06-09
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon24/10/2017
Accounts for a small company made up to 2017-05-31
dot icon09/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/09/2016
Full accounts made up to 2016-05-31
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon25/11/2015
Satisfaction of charge 3 in full
dot icon13/11/2015
Registration of charge 031770090013, created on 2015-11-10
dot icon14/09/2015
Accounts for a small company made up to 2015-05-31
dot icon21/07/2015
Satisfaction of charge 5 in full
dot icon10/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon10/09/2014
Accounts for a small company made up to 2014-05-31
dot icon09/04/2014
Satisfaction of charge 4 in full
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon22/10/2013
Accounts for a small company made up to 2013-05-31
dot icon12/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon28/08/2012
Accounts for a small company made up to 2012-05-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/02/2012
Accounts for a small company made up to 2011-05-31
dot icon28/07/2011
Appointment of Oliver Simon Tinkler as a director
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2010-05-31
dot icon05/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon05/03/2010
Director's details changed for Michael John Tinkler on 2009-10-01
dot icon05/03/2010
Director's details changed for Linda Kathleen Tinkler on 2009-10-01
dot icon05/03/2010
Director's details changed for Steven Nightingale on 2009-10-01
dot icon24/02/2010
Full accounts made up to 2009-05-31
dot icon05/03/2009
Return made up to 03/03/09; full list of members
dot icon28/08/2008
Accounts for a medium company made up to 2008-05-31
dot icon08/04/2008
Return made up to 03/03/08; no change of members
dot icon31/08/2007
Accounts for a medium company made up to 2007-05-31
dot icon20/08/2007
New director appointed
dot icon16/05/2007
Particulars of mortgage/charge
dot icon24/03/2007
Return made up to 03/03/07; full list of members
dot icon12/01/2007
Accounts for a medium company made up to 2006-05-31
dot icon27/09/2006
Certificate of change of name
dot icon26/07/2006
New director appointed
dot icon04/04/2006
Return made up to 03/03/06; full list of members
dot icon27/09/2005
Accounts for a medium company made up to 2005-05-31
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Return made up to 03/03/05; no change of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon07/09/2004
Accounts for a medium company made up to 2004-05-31
dot icon03/04/2004
Return made up to 10/03/04; no change of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon03/10/2003
Accounts for a medium company made up to 2003-05-31
dot icon28/03/2003
Return made up to 25/03/03; full list of members
dot icon09/03/2003
Accounts for a medium company made up to 2002-05-31
dot icon18/11/2002
Particulars of contract relating to shares
dot icon18/11/2002
Ad 31/05/01--------- £ si 10444@1
dot icon29/08/2002
Particulars of mortgage/charge
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon19/04/2002
Return made up to 25/03/02; full list of members
dot icon03/04/2002
Accounts for a medium company made up to 2001-05-31
dot icon02/02/2002
Particulars of mortgage/charge
dot icon17/05/2001
Registered office changed on 17/05/01 from: hilton chambers 15 hilton street manchester M1 1JL
dot icon14/04/2001
Particulars of mortgage/charge
dot icon13/04/2001
Particulars of mortgage/charge
dot icon13/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Return made up to 25/03/01; full list of members
dot icon26/03/2001
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon24/08/2000
Accounts for a medium company made up to 2000-04-30
dot icon05/04/2000
Return made up to 25/03/00; full list of members
dot icon01/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon02/06/1999
Return made up to 25/03/99; full list of members
dot icon28/09/1998
Accounts for a medium company made up to 1998-04-30
dot icon15/04/1998
Return made up to 25/03/98; no change of members
dot icon26/01/1998
Accounts for a medium company made up to 1997-04-30
dot icon11/04/1997
Return made up to 25/03/97; full list of members
dot icon15/05/1996
Accounting reference date notified as 30/04
dot icon15/05/1996
Ad 30/04/96--------- £ si 19998@1=19998 £ ic 2/20000
dot icon09/05/1996
Particulars of mortgage/charge
dot icon10/04/1996
Registered office changed on 10/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/04/1996
New secretary appointed;new director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Secretary resigned
dot icon25/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
216.54K
-
0.00
12.69K
-
2022
14
108.56K
-
0.00
47.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nightingale, Steven
Director
03/07/2006 - 09/06/2020
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/03/1996 - 25/03/1996
16011
London Law Services Limited
Nominee Director
25/03/1996 - 25/03/1996
15403
Tinkler, Michael John
Director
25/03/1996 - 01/10/2020
5
Tinkler, Linda Kathleen
Director
26/07/2007 - 01/10/2020
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 THE LIGHTING & INTERIORS GROUP LIMITED

THE LIGHTING & INTERIORS GROUP LIMITED is an(a) Active company incorporated on 25/03/1996 with the registered office located at Cobden Mill, Gower Street, Farnworth, Lancashire BL4 7EP. There are currently 2 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 THE LIGHTING & INTERIORS GROUP LIMITED?

toggle

THE LIGHTING & INTERIORS GROUP LIMITED is currently Active. It was registered on 25/03/1996 .

Where is THE LIGHTING & INTERIORS GROUP LIMITED located?

toggle

THE LIGHTING & INTERIORS GROUP LIMITED is registered at Cobden Mill, Gower Street, Farnworth, Lancashire BL4 7EP.

What does THE LIGHTING & INTERIORS GROUP LIMITED do?

toggle

THE LIGHTING & INTERIORS GROUP LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for THE LIGHTING & INTERIORS GROUP LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-03 with updates.