Ltech Lighting Ltd

General information

Name:

Ltech Lighting Limited

Office Address:

Unit 7 Riverside Mills Saddleworth Road Elland HX5 0RY Halifax

Number: 10039511

Incorporation date: 2016-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 is the date that marks the beginning of Ltech Lighting Ltd, the company which is located at Unit 7 Riverside Mills Saddleworth Road, Elland in Halifax. That would make eight years Ltech Lighting has been on the market, as it was registered on 2016-03-03. The firm Companies House Registration Number is 10039511 and its post code is HX5 0RY. The enterprise's Standard Industrial Classification Code is 47910 - Retail sale via mail order houses or via Internet. Its latest annual accounts describe the period up to Thursday 31st March 2022 and the most current annual confirmation statement was filed on Thursday 2nd March 2023.

This company has just one director at the current moment running this particular business, namely Oliver K. who's been executing the director's tasks for eight years. Since 2016 Richard K., had been supervising the business till the resignation in March 2021. In addition another director, including Christopher W. quit on 2021-03-01.

Financial data based on annual reports

Company staff

Oliver K.

Role: Director

Appointed: 01 March 2021

Latest update: 24 March 2024

People with significant control

The companies that control this firm are as follows: Dynamic Uk Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Elland at Saddleworth Road, HX5 0RY and was registered as a PSC under the registration number 12968025.

Dynamic Uk Group Limited
Address: Unit 7 Riverside Mills Saddleworth Road, Elland, HX5 0RY, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 12968025
Notified on 1 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher W.
Notified on 2 March 2017
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard K.
Notified on 2 March 2017
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 2nd March 2024 (CS01)
filed on: 5th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies