ENTERPRISE LIGHTING SERVICES LIMITED
Overview
Company Name | ENTERPRISE LIGHTING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03376612 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENTERPRISE LIGHTING SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENTERPRISE LIGHTING SERVICES LIMITED located?
Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE LIGHTING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LLOYD & SCOTTER LIGHTING LIMITED | Jan 23, 1998 | Jan 23, 1998 |
LLOYD & SCOTTER ROAD LIGHTING LIMITED | Aug 19, 1997 | Aug 19, 1997 |
ULTRATRADER LIMITED | May 27, 1997 | May 27, 1997 |
What are the latest accounts for ENTERPRISE LIGHTING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENTERPRISE LIGHTING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ENTERPRISE LIGHTING SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||
Appointment of Mr Paul Birch as a director on May 12, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of ENTERPRISE LIGHTING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | England | British | Corporate Services Director | 232247230001 | ||||||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Finance Director | 36191090004 | ||||||||
BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
CASSIDY, Anthony Michael | Secretary | 35 Tee Lane Burton Upon Stather DN15 9ED Scunthorpe North Lincolnshire | British | Engineer | 11314820001 | |||||||||
GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | Solicitor | 36153790001 | |||||||||
WATTAM, Marilyn Dawn | Secretary | Plot 17 Brocklesby Close Broughton DN20 0DR Brigg North Lincolnshire | British | Secretary | 54452640004 | |||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Group Finance Director | 181213200001 | ||||||||
BENFIELD, Stephen Paul | Director | 72 Hambling Drive HU17 9GD Beverley North Humberside | British | Contracts Manager | 57416910002 | |||||||||
CASSIDY, Anthony Michael | Director | 35 Tee Lane Burton Upon Stather DN15 9ED Scunthorpe North Lincolnshire | British | Engineer | 11314820001 | |||||||||
CHASTON, Stuart Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 126271790001 | ||||||||
EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Ceo | 61515760002 | ||||||||
FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Manager | 73695830003 | ||||||||
FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | Ceo | 28393850006 | ||||||||
GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||||||
JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 72254420003 | ||||||||
KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | Director | 123405900001 | ||||||||
KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | Finance Director | 51438040006 | ||||||||
MALONEY, John Gerard | Director | 10 Pendle Hill Grimsargh PR2 5BG Preston Lancashire | Irish | Chief Operating Officer | 96964980001 | |||||||||
MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | Chief Executive Officer | 96596920001 | ||||||||
MCLAUGHLIN, Owen Gerard | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | Director | 17129800004 | ||||||||
MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Chartered Engineer | 133714170002 | ||||||||
RHODES, Steven | Director | 51 Vernon Road SK12 1YS Poynton Cheshire | British | Co Director | 82061710001 | |||||||||
ROE, Mark Ian | Director | 5 Spinnaker Close Victoria Dock HU9 1UL Hull East Yorkshire | British | Estimator | 90224570001 | |||||||||
THORNTON, James Stephen | Director | 9 Hilly Croft Bromley Cross BL7 9HN Bolton Lancashire | British | Director | 67569070001 | |||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ENTERPRISE LIGHTING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Holding Company No1 Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0