The Ultimate Lighting Company Limited

General information

Name:

The Ultimate Lighting Company Ltd

Office Address:

Dial House Dial House, Dutton Green Little Stanney CH2 4SA Chester

Number: 04037826

Incorporation date: 2000-07-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Ultimate Lighting Company Limited has existed on the market for at least 24 years. Registered under the number 04037826 in 2000, the firm is based at Dial House Dial House, Dutton Green, Chester CH2 4SA. It started under the name Lr Distribution Uk, but for the last 24 years has been on the market under the name The Ultimate Lighting Company Limited. This company's registered with SIC code 46900: Non-specialised wholesale trade. Its most recent accounts cover the period up to 2022-07-31 and the most current confirmation statement was filed on 2023-07-13.

With regards to the business, a variety of director's obligations have so far been carried out by Andrew P. who was selected to lead the company in 2000.

Andrew P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • The Ultimate Lighting Company Limited 2000-09-28
  • Lr Distribution Uk Limited 2000-07-20

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 20 July 2000

Latest update: 6 February 2024

People with significant control

Andrew P.
Notified on 1 July 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 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 29th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

St Georges Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2013

Address:

St Georges Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2014

Address:

St Georges Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2015

Address:

St Georges Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2016

Address:

St Georges Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Accountant/Auditor,
2016 - 2013

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
23
Company Age

Closest Companies - by postcode