LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED

LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04594160
    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 LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED located?

    Registered Office Address
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAFFORDSHIRE STREET LIGHTING HOLDINGS LIMITEDFeb 05, 2003Feb 05, 2003
    BROOMCO (3087) LIMITEDNov 19, 2002Nov 19, 2002

    What are the latest accounts for LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    250 pagesAA

    Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024

    2 pagesCH01

    Termination of appointment of John Ivor Cavill as a director on May 02, 2024

    1 pagesTM01

    Appointment of Mr Prince Yao Dakpoe as a director on May 02, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    269 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    206 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    168 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Appointment of Mr Mark Christopher Daniels as a director on Apr 29, 2020

    2 pagesAP01

    Termination of appointment of Michael Geoffrey Wake as a director on Apr 29, 2020

    1 pagesTM01

    Appointment of Mr Sandip Hasmukh Vaghela as a director on Mar 20, 2020

    2 pagesAP01

    Termination of appointment of Russell Andrew Strothers as a director on Mar 20, 2020

    1 pagesTM01

    Appointment of Mr Russell Andrew Strothers as a director on Nov 29, 2019

    2 pagesAP01

    Termination of appointment of Michael Robert Day as a director on Nov 29, 2019

    1 pagesTM01

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ACUTT, Bryan Michael
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish205077570001
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    EnglandBritish312182640001
    DANIELS, Mark Christopher
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    EnglandBritish269388830001
    VAGHELA, Sandip Hasmukh
    Westwood Business Park
    CV4 8LG Coventry
    Eon
    England
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Eon
    England
    England
    EnglandBritish268340170001
    DUNN, Gregory Macgill
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    West Midlands
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    West Midlands
    British124476420001
    NORTHWOOD, Paul David
    8 Ashdale Park
    Yarnfield
    ST15 0SZ Stone
    Staffordshire
    Secretary
    8 Ashdale Park
    Yarnfield
    ST15 0SZ Stone
    Staffordshire
    British68165740001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BAKER, Martin
    Church Lane
    NG13 0FD Muston
    27
    Nottinghamshire
    Director
    Church Lane
    NG13 0FD Muston
    27
    Nottinghamshire
    British132994370001
    BASCHE, Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomGerman156274850001
    BRUCE, Andrew David
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    Director
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    ScotlandBritish111589290001
    CAVILL, John Ivor
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish153592670001
    CHRISTAKIS, Tassos
    Providence Square
    SE1 2EB London
    105
    Director
    Providence Square
    SE1 2EB London
    105
    EnglandGreek138891430001
    CHUDLEY, Benard James
    The Shrubbery
    Stubwood Lane, Denstone
    ST14 5HU Uttoxeter
    Staffordshire
    Director
    The Shrubbery
    Stubwood Lane, Denstone
    ST14 5HU Uttoxeter
    Staffordshire
    British89358710001
    DAY, Michael Robert
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    EnglandBritish244707530001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    GILBERT, Philip David John
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    United KingdomBritish195055790001
    HOLL, Anthony Paul
    CV4 8LG Westwood Business Park
    Westwood Way
    Coventry
    United Kingdom
    Director
    CV4 8LG Westwood Business Park
    Westwood Way
    Coventry
    United Kingdom
    EnglandBritish193668210001
    IRETON, John Anthony
    Sherwood Park
    Little Oak Drive
    NG15 0DR Annesley
    Newstead Court
    Nottingham
    United Kingdom
    Director
    Sherwood Park
    Little Oak Drive
    NG15 0DR Annesley
    Newstead Court
    Nottingham
    United Kingdom
    EnglandBritish177188950001
    MORGAN, David Alan
    1 Old Police Station
    Coach Lane
    SN7 8AB Faringdon
    Oxfordshire
    Director
    1 Old Police Station
    Coach Lane
    SN7 8AB Faringdon
    Oxfordshire
    United KingdomBritish71838170001
    NORTHWOOD, Paul David
    8 Ashdale Park
    Yarnfield
    ST15 0SZ Stone
    Staffordshire
    Director
    8 Ashdale Park
    Yarnfield
    ST15 0SZ Stone
    Staffordshire
    EnglandBritish68165740001
    OULTON, Richard John
    9 Old Acre Lane
    Brocton
    ST17 0TW Stafford
    Staffordshire
    Director
    9 Old Acre Lane
    Brocton
    ST17 0TW Stafford
    Staffordshire
    British93276550002
    SHERRARD, Mark Hayton
    Lakeside Court
    Osier Drive, Sherwood Business Park Annesley
    NG15 0DS Nottingham
    Waterfront House
    United Kingdom
    Director
    Lakeside Court
    Osier Drive, Sherwood Business Park Annesley
    NG15 0DS Nottingham
    Waterfront House
    United Kingdom
    United KingdomBritish166379850001
    STROTHERS, Russell Andrew
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    EnglandBritish265141460001
    WAKE, Michael Geoffrey
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    United Kingdom
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    United Kingdom
    United KingdomBritish254937960001
    WATSON, Andrew Graham Becket
    Sunnyside
    Langtongate
    TD11 3QG Duns
    Berwickshire
    Director
    Sunnyside
    Langtongate
    TD11 3QG Duns
    Berwickshire
    United KingdomBritish84225730001
    WOODHEAD, Michael Paul
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish177166900001
    WYNNE-SIMMONS, Benedict James
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish168715690001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    190210040001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Apr 06, 2016
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02366970
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05092397
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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