POOLE LIGHTING LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Registration of charge 047404260010, created on 2023-07-26

View Document

13/06/2313 June 2023 Change of details for The National Lighting Company Limited as a person with significant control on 2023-05-25

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

05/01/235 January 2023 Cessation of Meyer Maslo as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Cessation of Jacob Schimmel as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Notification of The National Lighting Company Limited as a person with significant control on 2023-01-05

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL MANSFIELD

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MICHAEL DAVID LAST

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MR MICHAEL LAST

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANSFIELD

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR MICHAEL PAUL MANSFIELD

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/04/1027 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR MICHAEL PAUL MANSFIELD

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MISS LEE RACHAEL MARTIN

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM BELVUE HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QQ

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0716 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 AUDITOR'S RESIGNATION

View Document

30/09/0530 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 AUDITOR'S RESIGNATION

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: PARK LORNE 111 PARK ROAD LONDON NW8 7JL

View Document

10/10/0310 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/07/031 July 2003 COMPANY NAME CHANGED CENTREBUTTON LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/038 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company