Company NameDulwich Lighting And Electrical Ltd
DirectorDavid Lawrence
Company StatusActive
Company Number02847484
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Previous NamesEquation Management Limited and Equation Productions Ltd.

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
Section FConstruction
SIC 41202Construction of domestic buildings
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDavid Lawrence
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(1 year, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Merritt Road
Crofton Park
London
SE4 1DT
Director NameJohn Alfred Bullock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address35 Aldensley Road
London
W6 0DH
Director NameMr Mark Roy Hensman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHascombe
High Road Eastcote
Pinner
Middlesex
HA5 2HJ
Secretary NameDenise McKenzie
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address30 Churchill Road
Edgware
Middlesex
HA8 6NY
Secretary NameMs Alpha Tracy Fiona Hopkins
NationalityBritish
StatusResigned
Appointed09 February 1998(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dovercourt Road
London
SE22 8ST
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitedulwichlighting.co.uk
Telephone07 973722269
Telephone regionMobile

Location

Registered AddressC/O Umar & Co
4 Woodwarde Road
London
SE22 8UJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£835
Cash£518
Current Liabilities£6,614

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

21 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2023Compulsory strike-off action has been discontinued (1 page)
7 October 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
8 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 October 2022Compulsory strike-off action has been discontinued (1 page)
27 October 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 August 2021Confirmation statement made on 12 July 2021 with updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
8 March 2019Director's details changed for David Lawrence on 6 March 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
5 June 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 October 2008Return made up to 25/08/08; change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2008Return made up to 25/08/08; change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2007Registered office changed on 25/10/07 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page)
25 October 2007Return made up to 25/08/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
25 October 2007Registered office changed on 25/10/07 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page)
25 October 2007Return made up to 25/08/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 25/08/06; full list of members (6 pages)
3 October 2006Return made up to 25/08/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 25/08/05; full list of members (6 pages)
6 September 2005Return made up to 25/08/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Company name changed equation productions LTD.\certificate issued on 07/12/04 (2 pages)
7 December 2004Company name changed equation productions LTD.\certificate issued on 07/12/04 (2 pages)
20 October 2004Return made up to 25/08/04; full list of members (6 pages)
20 October 2004Return made up to 25/08/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: 14 dovercourt road dulwich london SE22 8ST (1 page)
10 May 2004Registered office changed on 10/05/04 from: 14 dovercourt road dulwich london SE22 8ST (1 page)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Registered office changed on 06/11/03 from: c/o dunbar and co 70 south lambeth road london SW8 1RL (1 page)
6 November 2003Registered office changed on 06/11/03 from: c/o dunbar and co 70 south lambeth road london SW8 1RL (1 page)
3 September 2003Return made up to 25/08/03; full list of members (6 pages)
3 September 2003Return made up to 25/08/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 April 2003Registered office changed on 22/04/03 from: c/o dunbar & co 68 south lambeth road london SW8 1RL (1 page)
22 April 2003Registered office changed on 22/04/03 from: c/o dunbar & co 68 south lambeth road london SW8 1RL (1 page)
3 October 2002Return made up to 25/08/02; full list of members (6 pages)
3 October 2002Return made up to 25/08/02; full list of members (6 pages)
11 April 2002Registered office changed on 11/04/02 from: 55 merritt road crofton park london SE4 1DT (1 page)
11 April 2002Registered office changed on 11/04/02 from: 55 merritt road crofton park london SE4 1DT (1 page)
5 April 2002Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 November 2000Return made up to 25/08/00; full list of members (6 pages)
22 November 2000Return made up to 25/08/00; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: 41 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
6 November 2000Registered office changed on 06/11/00 from: 41 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
31 May 2000Accounts for a small company made up to 31 March 1999 (12 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (12 pages)
30 November 1999Return made up to 25/08/99; full list of members (4 pages)
30 November 1999Return made up to 25/08/99; full list of members (4 pages)
14 May 1999Return made up to 25/08/98; no change of members (4 pages)
14 May 1999Return made up to 25/08/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
12 February 1998Return made up to 15/08/97; full list of members (6 pages)
12 February 1998Return made up to 15/08/97; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
28 October 1997Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 October 1996Return made up to 25/08/96; no change of members (4 pages)
27 October 1996Return made up to 25/08/96; no change of members (4 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
24 January 1996Company name changed equation management LIMITED\certificate issued on 25/01/96 (2 pages)
24 January 1996Company name changed equation management LIMITED\certificate issued on 25/01/96 (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 37 warren st london W1P 5PD (1 page)
3 October 1995Registered office changed on 03/10/95 from: 37 warren st london W1P 5PD (1 page)
3 October 1995Return made up to 25/08/95; full list of members (6 pages)
3 October 1995Return made up to 25/08/95; full list of members (6 pages)
30 May 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995New director appointed (2 pages)