Company NameFuture Lighting Limited
DirectorDavid Silvester Clements
Company StatusActive
Company Number04917991
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Silvester Clements
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameMrs Karen Ann Clements
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.savingco2.com/
Telephone020 34755522
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1David Silvester Clements
90.00%
Ordinary
10 at £1Karen Ann Clements
10.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

23 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
2 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 October 2019Secretary's details changed for Mrs Karen Ann Clements on 3 October 2019 (1 page)
3 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
3 October 2019Director's details changed for Mr David Silvester Clements on 3 October 2019 (2 pages)
24 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
17 August 2017Notification of David Silvester Clements as a person with significant control on 2 October 2016 (2 pages)
17 August 2017Notification of David Silvester Clements as a person with significant control on 2 October 2016 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 June 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 December 2008Return made up to 01/10/08; no change of members (4 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
8 December 2008Return made up to 01/10/08; no change of members (4 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
25 February 2008Return made up to 01/10/07; no change of members (6 pages)
25 February 2008Return made up to 01/10/07; no change of members (6 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 November 2007Registered office changed on 15/11/07 from: 82 st john street london EC1M 4JN (1 page)
15 November 2007Registered office changed on 15/11/07 from: 82 st john street london EC1M 4JN (1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 October 2005Return made up to 01/10/05; full list of members (2 pages)
21 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 July 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 January 2004Registered office changed on 21/01/04 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
21 January 2004Registered office changed on 21/01/04 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
29 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
29 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (17 pages)
1 October 2003Incorporation (17 pages)