Company NameLocation Lighting (London) Limited
DirectorsGeoffrey Joseph Brennan and Mark Anthony Brennan
Company StatusActive
Company Number00885858
CategoryPrivate Limited Company
Incorporation Date17 August 1966(57 years, 8 months ago)
Previous NameOakfield Plant Hire Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Joseph Brennan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(29 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleLighting Technician
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Mark Anthony Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(29 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleLighting Technician
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Dennis James Brennan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleLighting Technician
Correspondence Address146 Chase Road
Southgate
London
N14 4LG
Director NameMrs Margaret Joan Brennan
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address146 Chase Road
Southgate
London
N14 4LG
Secretary NameMrs Margaret Joan Brennan
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Chase Road
Southgate
London
N14 4LG

Contact

Websitedenmarkstudios.co.uk
Telephone020 83643132
Telephone regionLondon

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mark Anthony Brennan
50.00%
Ordinary
5 at £1Paul Brennan
5.00%
Ordinary
34 at £1Geoffrey J. Brennan
34.00%
Ordinary
11 at £1Christopher Joseph Brennan
11.00%
Ordinary

Financials

Year2014
Net Worth£385,344
Cash£52,033
Current Liabilities£77,547

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 May 2022 (9 pages)
11 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
30 June 2022Director's details changed for Geoffrey Joseph Brennan on 30 June 2022 (2 pages)
30 June 2022Director's details changed for Mr Mark Anthony Brennan on 30 June 2022 (2 pages)
30 April 2022Total exemption full accounts made up to 30 May 2021 (8 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 30 May 2020 (9 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 30 May 2019 (8 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 30 May 2018 (8 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 30 May 2017 (8 pages)
21 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
31 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 43 Turners Hill Cheshunt Waltham Cross Herts EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 43 Turners Hill Cheshunt Waltham Cross Herts EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Termination of appointment of Margaret Joan Brennan as a director on 1 July 2015 (1 page)
4 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Termination of appointment of Margaret Joan Brennan as a secretary on 1 July 2015 (1 page)
4 February 2016Termination of appointment of Margaret Joan Brennan as a secretary on 1 July 2015 (1 page)
4 February 2016Termination of appointment of Margaret Joan Brennan as a director on 1 July 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
8 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mrs Margaret Joan Brennan on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Mrs Margaret Joan Brennan on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Mark Anthony Brennan on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Mark Anthony Brennan on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Geoffrey Joseph Brennan on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Geoffrey Joseph Brennan on 26 January 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 February 2009Return made up to 29/12/08; full list of members (5 pages)
2 February 2009Return made up to 29/12/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 May 2008Return made up to 29/12/07; full list of members (5 pages)
28 May 2008Return made up to 29/12/07; full list of members (5 pages)
4 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Return made up to 29/12/06; full list of members (8 pages)
5 April 2007Return made up to 29/12/06; full list of members (8 pages)
26 April 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 29/12/04; full list of members (8 pages)
9 June 2005Return made up to 29/12/04; full list of members (8 pages)
2 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 January 2004Return made up to 29/12/03; full list of members (8 pages)
26 January 2004Return made up to 29/12/03; full list of members (8 pages)
24 July 2003Return made up to 29/12/02; full list of members (8 pages)
24 July 2003Return made up to 29/12/02; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (8 pages)
6 January 2000Return made up to 29/12/99; full list of members (8 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 December 1998Return made up to 29/12/98; full list of members (6 pages)
21 December 1998Return made up to 29/12/98; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
1 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 February 1998Return made up to 29/12/97; no change of members (4 pages)
1 February 1998Return made up to 29/12/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
12 May 1996Return made up to 29/12/95; full list of members (6 pages)
12 May 1996Return made up to 29/12/95; full list of members (6 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
27 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
18 April 1985Company name changed\certificate issued on 18/04/85 (2 pages)
18 April 1985Company name changed\certificate issued on 18/04/85 (2 pages)
17 August 1966Incorporation (13 pages)
17 August 1966Incorporation (13 pages)