Slg Lighting Ltd

General information

Name:

Slg Lighting Limited

Office Address:

Opus Restructuring Llp 1 Radian Court Knowlhill MK5 8PJ Milton Keynes

Number: 07084096

Incorporation date: 2009-11-23

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The Slg Lighting Ltd firm has been operating in this business field for at least fifteen years, as it's been established in 2009. Registered under the number 07084096, Slg Lighting is categorised as a Private Limited Company with office in Opus Restructuring Llp 1 Radian Court, Milton Keynes MK5 8PJ. This company's Standard Industrial Classification Code is 47910: Retail sale via mail order houses or via Internet. The company's latest financial reports describe the period up to 2017-12-31 and the most current confirmation statement was released on 2018-11-23.

Trade marks

Trademark UK00003055788
Trademark image:-
Trademark name:LIGHTEEZ
Status:Application Published
Filing date:2014-05-16
Owner name:SLG Lighting Ltd
Owner address:18 Appin Road, Birkenhead, United Kingdom, CH41 9HH
Trademark UK00003203770
Trademark image:-
Status:Registered
Filing date:2016-12-22
Date of entry in register:2017-03-24
Renewal date:2026-12-22
Owner name:SLG Lighting Ltd
Owner address:18 Appin Road, Birkenhead, United Kingdom, CH41 9HH

Financial data based on annual reports

Company staff

Shirrell B.

Role: Secretary

Appointed: 22 July 2015

Latest update: 24 April 2024

Christopher B.

Role: Director

Appointed: 23 November 2009

Latest update: 24 April 2024

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 07 December 2019
Confirmation statement last made up date 23 November 2018
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 18 August 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 3 May 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 August 2017
Annual Accounts 3 June 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 3 June 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Address change date: Tue, 18th Jul 2023. New Address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Previous address: 62 Castle Street Liverpool Merseyside L2 7LQ (AD01)
filed on: 18th, July 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Unit 18 Argyle Industrial Estate Appin Road

Post code:

CH41 9HH

City / Town:

Birkenhead

Accountant/Auditor,
2016

Name:

Mcewan Wallace Limited

Address:

68 Argyle Street

Post code:

CH41 6AF

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Closest Companies - by postcode