LIGHTING CONTROLS LIMITED
Overview
| Company Name | LIGHTING CONTROLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05282321 |
| 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 CONTROLS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LIGHTING CONTROLS LIMITED located?
| Registered Office Address | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIGHTING CONTROLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THEIS LIMITED | Nov 10, 2004 | Nov 10, 2004 |
What are the latest accounts for LIGHTING CONTROLS 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 CONTROLS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for LIGHTING CONTROLS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Ms Louise Kathleen Jordan on Nov 10, 2025 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Louise Kathleen Jordan on Oct 09, 2025 | 1 pages | CH03 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 10, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 10, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Second filing of Confirmation Statement dated Nov 10, 2022 | 4 pages | RP04CS01 | ||||||||||||||||||
Appointment of Mr Simon Brockman as a secretary on Nov 15, 2021 | 2 pages | AP03 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||||||
Satisfaction of charge 052823210004 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Nov 10, 2022 with no updates | 4 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||||||
Appointment of Ms Louise Kathleen Jordan as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Michael Brockman as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 052823210004, created on Feb 24, 2021 | 8 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||||||
Who are the officers of LIGHTING CONTROLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROCKMAN, Simon | Secretary | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | 315967860001 | |||||||
| BYWATER, David | Secretary | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | 258254070001 | |||||||
| FRENCH, Angela | Secretary | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | 258228030001 | |||||||
| THEIS, Louise Kathleen | Secretary | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | British | 101546040003 | ||||||
| WALKER, Denise | Secretary | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | 258228130001 | |||||||
| WELLS, Simon | Secretary | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | 258228050001 | |||||||
| FRENCH, Andrew William | Director | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | United Kingdom | British | 46480380002 | |||||
| THEIS, Louise Kathleen | Director | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | England | British | 219681520002 | |||||
| WALKER, Robert Michael | Director | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | England | British | 88049200002 | |||||
| BLACKWOOD, Teresa Ann Rose | Secretary | Blencathra House Green Lane GU10 2PD Churt Surrey | British | 100878780001 | ||||||
| BLACKWOOD, Iain Stuart | Director | Blencathra House Green Lane GU10 2PD Churt Surrey | United Kingdom | British | 100878770001 | |||||
| BROCKMAN, Simon Michael | Director | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | England | British | 5068480001 | |||||
| THEIS, Jonathan William | Director | Laurus Little Green Lane GU9 8TE Farnham Surrey | England | British | 101545790002 |
Who are the persons with significant control of LIGHTING CONTROLS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Louise Kathleen Jordan | Apr 06, 2016 | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Michael Brookman | Apr 06, 2016 | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew William French | Apr 06, 2016 | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Michael Walker | Apr 06, 2016 | 9 St. Georges Yard, Castle Street, Farnham GU9 7LW Surrey | No |
Nationality: British Country of Residence: England | |||
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