Advanced company searchLink opens in new window

ZG LIGHTING (UK) LIMITED

Company number 02851586

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)
16 Oct 2018 TM01 Termination of appointment of Mark Leonard James Russell as a director on 1 October 2018
11 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
14 Jun 2018 AP01 Appointment of Claire Therese Thomson as a director on 7 June 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/02/2022 under section 1088 of the Companies Act 2006
07 Jun 2018 TM01 Termination of appointment of Paul Marcus Coggins as a director on 8 May 2018
07 Jun 2018 TM01 Termination of appointment of Peter John Houghton as a director on 8 May 2018
07 Jun 2018 AP01 Appointment of Mr Mark Leonard James Russell as a director on 8 May 2018
20 Nov 2017 AA Full accounts made up to 30 April 2017
13 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
04 Jan 2017 AA Full accounts made up to 30 April 2016
27 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
21 Sep 2016 AP03 Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2021 under section 1088 of the Companies Act 2006
21 Sep 2016 TM02 Termination of appointment of St John's Square Secretaries Ltd as a secretary on 12 September 2016
05 Feb 2016 AA Full accounts made up to 30 April 2015
15 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,190,000
01 Jul 2015 CERTNM Company name changed zumtobel lighting LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
30 Jun 2015 AP01 Appointment of Mr Paul Marcus Coggins as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Peter John Houghton as a director on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Matthew Boucher as a director on 30 June 2015
12 Apr 2015 AA Full accounts made up to 30 April 2014
16 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3,190,000
09 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,190,000
09 Sep 2013 AD02 Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP England
09 Sep 2013 CH04 Secretary's details changed for St John's Square Secretaries Ltd on 28 June 2013
15 Aug 2013 AA Full accounts made up to 30 April 2013
21 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders