Architectural Lighting Solutions (UK) Limited

General information

Name:

Architectural Lighting Solutions (UK) Ltd

Office Address:

C/o Able & Young Ltd Airport House, Purley Way CR0 0XZ Croydon

Number: 03911385

Incorporation date: 2000-01-21

Dissolution date: 2018-01-16

End of financial year: 28 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03911385 twenty four years ago, Architectural Lighting Solutions (UK) Limited had been a private limited company until 2018/01/16 - the time it was dissolved. The company's last known mailing address was C/o Able & Young Ltd, Airport House, Purley Way Croydon. The company was known under the name Courtlist until 2000/02/04 when the name was changed.

Regarding to this particular company, a variety of director's responsibilities up till now have been performed by Martin B. and Kim K.. Amongst these two individuals, Martin B. had managed the company for the longest period of time, having become a part of directors' team on January 2000.

Kim K. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Architectural Lighting Solutions (UK) Limited 2000-02-04
  • Courtlist Limited 2000-01-21

Financial data based on annual reports

Company staff

Martin B.

Role: Director

Appointed: 26 January 2000

Latest update: 7 May 2023

Kim K.

Role: Director

Appointed: 26 January 2000

Latest update: 7 May 2023

Kim K.

Role: Secretary

Appointed: 26 January 2000

Latest update: 7 May 2023

People with significant control

Kim K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 May 2018
Account last made up date 28 August 2016
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2016
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-08-28
Date Approval Accounts 29 April 2013
Annual Accounts 7 January 2014
Start Date For Period Covered By Report 2012-08-29
Date Approval Accounts 7 January 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-08-29
End Date For Period Covered By Report 2014-08-28
Date Approval Accounts 22 May 2015
Annual Accounts 28 May 2016
Start Date For Period Covered By Report 2014-08-29
End Date For Period Covered By Report 2015-08-28
Date Approval Accounts 28 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-08-29
End Date For Period Covered By Report 2016-08-28
Date Approval Accounts 26 May 2017
Annual Accounts
End Date For Period Covered By Report 2013-08-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
17
Company Age

Similar companies nearby

Closest companies