PHOTONICS LEADERSHIP LIMITED

PHOTONICS LEADERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePHOTONICS LEADERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04223669
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOTONICS LEADERSHIP LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is PHOTONICS LEADERSHIP LIMITED located?

    Registered Office Address
    123 C/O Is Accountancy Ltd, Suite 204, Warner House
    123 Castle Street
    SP1 3TB Salisbury
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOTONICS LEADERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH EAST PHOTONICS NETWORK LIMITEDMay 25, 2001May 25, 2001

    What are the latest accounts for PHOTONICS LEADERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for PHOTONICS LEADERSHIP LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2025
    Next Confirmation Statement DueMay 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2024
    OverdueNo

    What are the latest filings for PHOTONICS LEADERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Aug 31, 2023

    9 pagesAA
    XD4B52X6

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01
    XD3K6VS2

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01
    XC3U0CE1

    Micro company accounts made up to Aug 31, 2022

    9 pagesAA
    XC3RC1EO

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01
    XB4PQHWG

    Micro company accounts made up to Aug 31, 2021

    6 pagesAA
    XB2P3OV6

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01
    XA5FGNWB

    Current accounting period extended from May 31, 2021 to Aug 31, 2021

    1 pagesAA01
    XA3XBM4B

    Micro company accounts made up to May 31, 2020

    6 pagesAA
    XA30VX00

    Registered office address changed from C/O Total Tax Grp, 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX England to 123 C/O is Accountancy Ltd, Suite 204, Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on Feb 16, 2021

    1 pagesAD01
    X9YGAMAB

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01
    X95ER1WP

    Micro company accounts made up to May 31, 2019

    3 pagesAA
    X8K3OF2O

    Confirmation statement made on May 17, 2019 with updates

    3 pagesCS01
    X85OJC8O

    Termination of appointment of David Neil Payne as a director on Oct 10, 2018

    1 pagesTM01
    X84I180J

    Micro company accounts made up to May 31, 2018

    3 pagesAA
    X7Z70K5N

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01
    X767ISC9

    Micro company accounts made up to May 31, 2017

    3 pagesAA
    X70D0VEX

    Notification of a person with significant control statement

    2 pagesPSC08
    X6C2HAII

    Confirmation statement made on May 17, 2017 with no updates

    3 pagesCS01
    X6AGHY6J

    Registered office address changed from C/O Hugh Davies & Co 35 Chequers Court Brown Street Salisbury SP1 2AS England to C/O Total Tax Grp, 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on Jul 11, 2017

    1 pagesAD01
    X6AGHLGQ

    Secretary's details changed for Mr Ian Sheekey on Jul 01, 2017

    1 pagesCH03
    X6AGH8FS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2016

    RES15
    X62M256H

    Registered office address changed from 2 Venture Road the University of Southampton Science Park Southampton SO16 7NP to C/O Hugh Davies & Co 35 Chequers Court Brown Street Salisbury SP1 2AS on Dec 14, 2016

    1 pagesAD01
    X5LULFX6

    Appointment of Mr Ian Sheekey as a secretary on Nov 28, 2016

    2 pagesAP03
    X5L4DJDN

    Termination of appointment of John Reginald Brooks as a secretary on Nov 28, 2016

    1 pagesTM02
    X5L4D94Z

    Who are the officers of PHOTONICS LEADERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEEKEY, Ian
    c/o Total Tax Group
    Fryern Court Road
    Burgate
    SP6 1QX Fordingbridge
    17 Glasshouse Studios
    England
    Secretary
    c/o Total Tax Group
    Fryern Court Road
    Burgate
    SP6 1QX Fordingbridge
    17 Glasshouse Studios
    England
    219872880001
    ALLOTT, Richard Mark, Dr
    Donnington Place
    OX12 9YE Wantage
    10 Donnington Place
    England
    Director
    Donnington Place
    OX12 9YE Wantage
    10 Donnington Place
    England
    EnglandBritishAdministrator125415110001
    ANDREWS, Simon
    Wallace Drive
    Bishopbriggs
    G64 1GD Glasgow
    4 Wallace Drive
    Scotland
    Director
    Wallace Drive
    Bishopbriggs
    G64 1GD Glasgow
    4 Wallace Drive
    Scotland
    ScotlandBritishAdministrator159531790001
    LINCOLN, John Roderick, Dr
    Manor Road
    SP1 1JS Salisbury
    36 Manor Road
    England
    Director
    Manor Road
    SP1 1JS Salisbury
    36 Manor Road
    England
    EnglandBritishAdministrator64839370002
    LOHMANN, Anke, Dr
    Bow Lane
    N12 0JR London
    27 Bow Lane
    England
    Director
    Bow Lane
    N12 0JR London
    27 Bow Lane
    England
    EnglandGermanAdministrator206312460001
    BLUMBERG, George Micah Connor, Dr
    21 Harberton Head
    OX3 0DB Oxford
    Oxfordshire
    Secretary
    21 Harberton Head
    OX3 0DB Oxford
    Oxfordshire
    BritishEngineer63619070001
    BROOKS, John Reginald
    8 Amberslade Walk
    Dibden Purlieu
    SO45 4NW Southampton
    Hampshire
    Secretary
    8 Amberslade Walk
    Dibden Purlieu
    SO45 4NW Southampton
    Hampshire
    British29161500001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Director
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    United KingdomBritishCompany Registration Agent112335920001
    PAYNE, David Neil, Professor
    13 Sylvan Close
    Hamble
    SO31 4QG Southampton
    Hampshire
    Director
    13 Sylvan Close
    Hamble
    SO31 4QG Southampton
    Hampshire
    EnglandBritishOptoeletronics Research Centre54910400001
    PHILLIPS, Michael James
    9 Lodge Park
    Whittlebury
    NN12 8XG Towcester
    Northamptonshire
    Director
    9 Lodge Park
    Whittlebury
    NN12 8XG Towcester
    Northamptonshire
    EnglandBritishDirector2563180001

    What are the latest statements on persons with significant control for PHOTONICS LEADERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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