Company NameLighting And General Limited
DirectorsAlan Leslie Moore and Christine Leslie Moore
Company StatusActive
Company Number01970245
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Leslie Moore
Date of BirthMay 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Secretary NameMr Alan Leslie Moore
NationalityIrish
StatusCurrent
Appointed26 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameChristine Leslie Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(14 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMrs Gillian Doris Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 03 July 2000)
RoleSales Director
Correspondence Address11 Morton
Tadworth
Surrey
KT20 5UA
Director NamePhilip Albert Thomas
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 03 July 2000)
RoleManaging Director
Correspondence Address11 Morton
Tadworth
Surrey
KT20 5UA

Contact

Websitelightingandgeneral.co.uk
Telephone020 83427001
Telephone regionLondon

Location

Registered Address109-115 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 7NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

7.5k at £1Medlock Electrical Distributors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,500

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

12 April 1989Delivered on: 18 April 1989
Satisfied on: 6 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 7,500
(6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,500
(5 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,500
(5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,500
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,500
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (11 pages)
30 June 2009Return made up to 09/06/09; full list of members (3 pages)
7 January 2009Full accounts made up to 31 March 2008 (11 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 March 2006 (10 pages)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 January 2005Full accounts made up to 31 March 2004 (16 pages)
17 June 2004Return made up to 09/06/04; full list of members (3 pages)
17 December 2003Registered office changed on 17/12/03 from: faraday house albert road horley surrey RH6 7JA (1 page)
12 November 2003Full accounts made up to 31 March 2003 (25 pages)
17 June 2003Return made up to 09/06/03; full list of members (7 pages)
23 January 2003Full accounts made up to 31 March 2002 (15 pages)
10 July 2002Return made up to 09/06/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (15 pages)
9 August 2001Return made up to 09/06/01; full list of members (6 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 July 2000£ ic 22500/7500 03/07/00 £ sr 15000@1=15000 (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
13 June 2000Return made up to 09/06/00; full list of members (7 pages)
25 June 1999Full accounts made up to 31 March 1999 (11 pages)
21 June 1999Return made up to 09/06/99; full list of members (6 pages)
16 October 1998Secretary's particulars changed (1 page)
29 May 1998Full accounts made up to 31 March 1998 (12 pages)
13 July 1997Return made up to 09/06/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 March 1997 (10 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
12 July 1996Return made up to 09/06/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 March 1995 (11 pages)
4 October 1995£ ic 30000/22500 14/09/95 £ sr 7500@1=7500 (1 page)
13 June 1995Return made up to 09/06/95; full list of members (6 pages)
11 December 1985Incorporation (13 pages)