Lighting & Signs Limited

General information

Name:

Lighting & Signs Ltd

Office Address:

Central Works Scott Street HU2 8AP Hull

Number: 04782989

Incorporation date: 2003-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01482505401

Emails:

  • info@ls-ltd.co.uk
  • mroe@ls-ltd.co.uk
  • sbenfield@ls-ltd.co.uk

Website

www.lightingandsigns.co.uk

Description

Data updated on:

2003 signifies the launching of Lighting & Signs Limited, a company that is situated at Central Works, Scott Street in Hull. That would make twenty one years Lighting & Signs has prospered in the United Kingdom, as the company was registered on 1st June 2003. Its registration number is 04782989 and the area code is HU2 8AP. The firm's SIC code is 43210, that means Electrical installation. 2022-06-30 is the last time when company accounts were filed.

Lighting & Signs Limited is a small-sized vehicle operator with the licence number OB1022472. The firm has two transport operating centres in the country. In their subsidiary in Beverley on Vehicle Maintenance Unit, 2 machines are available. The centre in Hull on Scott Street has 3 machines.

Taking into consideration the following company's size, it became necessary to acquire additional executives: Justine R. and Mark R. who have been working as a team since 2013 to fulfil their statutory duties for the following limited company. Moreover, the director's tasks are regularly supported by a secretary - Mark R., who was officially appointed by this limited company in June 2003.

Financial data based on annual reports

Company staff

Justine R.

Role: Director

Appointed: 01 March 2013

Latest update: 30 April 2024

Mark R.

Role: Director

Appointed: 04 June 2003

Latest update: 30 April 2024

Mark R.

Role: Secretary

Appointed: 04 June 2003

Latest update: 30 April 2024

People with significant control

Executives with significant control over the firm are: Justine R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Justine R.
Notified on 11 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark R.
Notified on 19 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen B.
Notified on 19 December 2018
Ceased on 11 March 2022
Nature of control:
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control:
1/2 or less of shares
Mark R.
Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 January 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 December 2013

Company Vehicle Operator Data

East Riding Of Yorkshire Council

Address

Vehicle Maintenance Unit , Beverley Depot , Annie Reed Road

City

Beverley

Postal code

HU17 0LF

No. of Vehicles

2

Central Works

Address

Scott Street

City

Hull

Postal code

HU2 8AP

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
20
Company Age

Twitter feed by @lighting_signs

lighting_signs has over 40 tweets, 48 followers and follows 117 accounts.

Similar companies nearby

Closest companies