Advanced company searchLink opens in new window

CURRENT LIGHTING LIMITED

Company number 02072152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2018 PSC02 Notification of General Electric Company as a person with significant control on 6 April 2016
16 May 2018 PSC02 Notification of Ige Usa Holdings as a person with significant control on 6 April 2016
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
05 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
22 Mar 2018 AP01 Appointment of Mrs Lauren Maria Mierley Cramer as a director on 21 March 2018
01 Feb 2018 TM01 Termination of appointment of Peter James Lau as a director on 19 January 2018
06 Dec 2017 AP01 Appointment of Peter James Lau as a director on 1 December 2017
28 Nov 2017 TM01 Termination of appointment of Michael Paul Barrett as a director on 24 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Simon John Greenwood as a director on 6 March 2017
03 Nov 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
01 Jun 2016 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 1 June 2016
29 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 40,323,305
03 Feb 2016 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Feb 2016 AD01 Registered office address changed from Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 February 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 TM01 Termination of appointment of Michael Hall as a director on 31 July 2015
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 40,323,305
26 Mar 2015 CH01 Director's details changed for Michael Paul Barrett on 7 January 2015
26 Mar 2015 CH01 Director's details changed for Mr Simon John Greenwood on 7 January 2015
07 Jan 2015 AP01 Appointment of Michael Hall as a director on 6 January 2015
07 Jan 2015 TM01 Termination of appointment of David John Wyatt as a director on 31 December 2014
07 Jan 2015 AD01 Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF on 7 January 2015