PHOTONICS LEADERSHIP LIMITED
Overview
Company Name | PHOTONICS LEADERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04223669 |
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 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 Address | No |
What were the previous names of PHOTONICS LEADERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
SOUTH EAST PHOTONICS NETWORK LIMITED | May 25, 2001 | May 25, 2001 |
What are the latest accounts for PHOTONICS LEADERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for PHOTONICS LEADERSHIP LIMITED?
Last Confirmation Statement Made Up To | May 17, 2025 |
---|---|
Next Confirmation Statement Due | May 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2024 |
Overdue | No |
What are the latest filings for PHOTONICS LEADERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Aug 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from May 31, 2021 to Aug 31, 2021 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Neil Payne as a director on Oct 10, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on May 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Mr Ian Sheekey on Jul 01, 2017 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Ian Sheekey as a secretary on Nov 28, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Reginald Brooks as a secretary on Nov 28, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of PHOTONICS LEADERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEEKEY, Ian | Secretary | c/o Total Tax Group Fryern Court Road Burgate SP6 1QX Fordingbridge 17 Glasshouse Studios England | 219872880001 | |||||||
ALLOTT, Richard Mark, Dr | Director | Donnington Place OX12 9YE Wantage 10 Donnington Place England | England | British | Administrator | 125415110001 | ||||
ANDREWS, Simon | Director | Wallace Drive Bishopbriggs G64 1GD Glasgow 4 Wallace Drive Scotland | Scotland | British | Administrator | 159531790001 | ||||
LINCOLN, John Roderick, Dr | Director | Manor Road SP1 1JS Salisbury 36 Manor Road England | England | British | Administrator | 64839370002 | ||||
LOHMANN, Anke, Dr | Director | Bow Lane N12 0JR London 27 Bow Lane England | England | German | Administrator | 206312460001 | ||||
BLUMBERG, George Micah Connor, Dr | Secretary | 21 Harberton Head OX3 0DB Oxford Oxfordshire | British | Engineer | 63619070001 | |||||
BROOKS, John Reginald | Secretary | 8 Amberslade Walk Dibden Purlieu SO45 4NW Southampton Hampshire | British | 29161500001 | ||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | Company Registration Agent | 112335920001 | ||||
PAYNE, David Neil, Professor | Director | 13 Sylvan Close Hamble SO31 4QG Southampton Hampshire | England | British | Optoeletronics Research Centre | 54910400001 | ||||
PHILLIPS, Michael James | Director | 9 Lodge Park Whittlebury NN12 8XG Towcester Northamptonshire | England | British | Director | 2563180001 |
What are the latest statements on persons with significant control for PHOTONICS LEADERSHIP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 17, 2017 | The 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