Leyton Lighting Limited

General information

Name:

Leyton Lighting Ltd

Office Address:

Unit 5 Hemmells Park Hemmells SS15 6GF Laindon

Number: 04711244

Incorporation date: 2003-03-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leyton Lighting is a firm with it's headquarters at SS15 6GF Laindon at Unit 5 Hemmells Park. The enterprise has been operating since 2003 and is registered as reg. no. 04711244. The enterprise has been present on the English market for twenty one years now and its last known state is active. This business's principal business activity number is 32990 and their NACE code stands for Other manufacturing n.e.c.. 2022-08-31 is the last time when the company accounts were reported.

The corporation has four trademarks, all are still protected by law. The first trademark was accepted in 2016. The one that will lose its validity sooner, i.e. in June, 2026 is UK00003171077.

That company owes its well established position on the market and unending progress to exactly two directors, specifically Ashley S. and Jason P., who have been overseeing it since 2017-02-07. In addition, the managing director's responsibilities are often backed by a secretary - Julie P., who was chosen by the following company in March 2003.

Trade marks

Trademark UK00003171077
Trademark image:-
Status:Registered
Filing date:2016-06-23
Date of entry in register:2016-11-18
Renewal date:2026-06-23
Owner name:Leyton Lighting Ltd
Owner address:Unit 5, Hemmells Park, Hemmells, Laindon, BASILDON, United Kingdom, SS15 6GF
Trademark UK00003171070
Trademark image:-
Status:Registered
Filing date:2016-06-23
Date of entry in register:2016-09-23
Renewal date:2026-06-23
Owner name:Leyton Lighting Ltd
Owner address:Unit 5, Hemmells Park, Hemmells, Laindon, BASILDON, United Kingdom, SS15 6GF
Trademark UK00003171080
Trademark image:-
Status:Registered
Filing date:2016-06-23
Date of entry in register:2016-09-23
Renewal date:2026-06-23
Owner name:Leyton Lighting Ltd
Owner address:Unit 5, Hemmells Park, Hemmells, Laindon, BASILDON, United Kingdom, SS15 6GF
Trademark UK00003171073
Trademark image:-
Status:Registered
Filing date:2016-06-23
Date of entry in register:2016-09-23
Renewal date:2026-06-23
Owner name:Leyton Lighting Ltd
Owner address:Unit 5, Hemmells Park, Hemmells, Laindon, BASILDON, United Kingdom, SS15 6GF

Financial data based on annual reports

Company staff

Ashley S.

Role: Director

Appointed: 07 February 2017

Latest update: 22 December 2023

Julie P.

Role: Secretary

Appointed: 25 March 2003

Latest update: 22 December 2023

Jason P.

Role: Director

Appointed: 25 March 2003

Latest update: 22 December 2023

People with significant control

The companies with significant control over this firm are as follows: Jj Greenway Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basildon at Christopher Martin Road, Hutton, SS14 3EZ, Essex and was registered as a PSC under the reg no 09442712.

Jj Greenway Limited
Address: Suite 8, Phoenix House Christopher Martin Road, Hutton, Basildon, Essex, SS14 3EZ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09442712
Notified on 12 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason P.
Notified on 6 April 2016
Ceased on 12 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ashley S.
Notified on 6 April 2016
Ceased on 12 July 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 2 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 January 2014
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 22 January 2015
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 22 September 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 October 2016
Annual Accounts 15 November 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 15 November 2017
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Unit 5 Hemmells Park Hemmells Laindon Essex SS15 6GF on 2023/11/03 to Unit 4 Hemmells Park Basildon Essex SS15 6GF (AD01)
filed on: 3rd, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Similar companies nearby

Closest companies