LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED
Overview
| Company Name | LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04594160 |
| 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 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 Address | No |
What were the previous names of LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAFFORDSHIRE STREET LIGHTING HOLDINGS LIMITED | Feb 05, 2003 | Feb 05, 2003 |
| BROOMCO (3087) LIMITED | Nov 19, 2002 | Nov 19, 2002 |
What are the latest accounts for LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 250 pages | AA | ||
Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||
Termination of appointment of John Ivor Cavill as a director on May 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Prince Yao Dakpoe as a director on May 02, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 269 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 206 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 168 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Appointment of Mr Mark Christopher Daniels as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Geoffrey Wake as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Sandip Hasmukh Vaghela as a director on Mar 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Russell Andrew Strothers as a director on Mar 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Russell Andrew Strothers as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Day as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| ACUTT, Bryan Michael | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 205077570001 | |||||||||
| DAKPOE, Prince Yao | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | England | British | 312182640001 | |||||||||
| DANIELS, Mark Christopher | Director | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom | England | British | 269388830001 | |||||||||
| VAGHELA, Sandip Hasmukh | Director | Westwood Business Park CV4 8LG Coventry Eon England England | England | British | 268340170001 | |||||||||
| DUNN, Gregory Macgill | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way West Midlands | British | 124476420001 | ||||||||||
| NORTHWOOD, Paul David | Secretary | 8 Ashdale Park Yarnfield ST15 0SZ Stone Staffordshire | British | 68165740001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| BAKER, Martin | Director | Church Lane NG13 0FD Muston 27 Nottinghamshire | British | 132994370001 | ||||||||||
| BASCHE, Peter | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | German | 156274850001 | |||||||||
| BRUCE, Andrew David | Director | 147 Constitution Street EH6 7AD Edinburgh Midlothian | Scotland | British | 111589290001 | |||||||||
| CAVILL, John Ivor | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 153592670001 | |||||||||
| CHRISTAKIS, Tassos | Director | Providence Square SE1 2EB London 105 | England | Greek | 138891430001 | |||||||||
| CHUDLEY, Benard James | Director | The Shrubbery Stubwood Lane, Denstone ST14 5HU Uttoxeter Staffordshire | British | 89358710001 | ||||||||||
| DAY, Michael Robert | Director | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom | England | British | 244707530001 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| GILBERT, Philip David John | Director | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom | United Kingdom | British | 195055790001 | |||||||||
| HOLL, Anthony Paul | Director | CV4 8LG Westwood Business Park Westwood Way Coventry United Kingdom | England | British | 193668210001 | |||||||||
| IRETON, John Anthony | Director | Sherwood Park Little Oak Drive NG15 0DR Annesley Newstead Court Nottingham United Kingdom | England | British | 177188950001 | |||||||||
| MORGAN, David Alan | Director | 1 Old Police Station Coach Lane SN7 8AB Faringdon Oxfordshire | United Kingdom | British | 71838170001 | |||||||||
| NORTHWOOD, Paul David | Director | 8 Ashdale Park Yarnfield ST15 0SZ Stone Staffordshire | England | British | 68165740001 | |||||||||
| OULTON, Richard John | Director | 9 Old Acre Lane Brocton ST17 0TW Stafford Staffordshire | British | 93276550002 | ||||||||||
| SHERRARD, Mark Hayton | Director | Lakeside Court Osier Drive, Sherwood Business Park Annesley NG15 0DS Nottingham Waterfront House United Kingdom | United Kingdom | British | 166379850001 | |||||||||
| STROTHERS, Russell Andrew | Director | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom | England | British | 265141460001 | |||||||||
| WAKE, Michael Geoffrey | Director | Westwood Way Westwood Business Park CV4 8LG Coventry E.On Uk Plc United Kingdom | United Kingdom | British | 254937960001 | |||||||||
| WATSON, Andrew Graham Becket | Director | Sunnyside Langtongate TD11 3QG Duns Berwickshire | United Kingdom | British | 84225730001 | |||||||||
| WOODHEAD, Michael Paul | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 177166900001 | |||||||||
| WYNNE-SIMMONS, Benedict James | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 168715690001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 190210040001 | ||||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.On Uk Plc | Apr 06, 2016 | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pfi Infrastructure Finance Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor 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