Company NameUniversal Lighting Specialists Limited
DirectorEllison Pearce
Company StatusActive - Proposal to Strike off
Company Number04986268
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ellison Pearce
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Drovers Way
North Road
London
N7 9FN
Secretary NameStanley Pearce
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Darcy House
Warburton Estate, Hackney
London
E8 3RY

Contact

Websiteuniversallighting.co.uk

Location

Registered AddressOmnibus Business Centre
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ellison Pearce
50.00%
Ordinary
1 at £1Stanley Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,674
Cash£306
Current Liabilities£26,961

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 August 2020Cessation of Stanley Pearce as a person with significant control on 5 August 2020 (1 page)
7 August 2020Termination of appointment of Stanley Pearce as a secretary on 5 August 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 December 2019Registered office address changed from 56 Gidding Road Sawtry Huntingdon Cambridgeshire PE28 5UJ England to Omnibus Business Centre 39-41 North Road London N7 9DP on 6 December 2019 (1 page)
11 October 2019Registered office address changed from 39-41 North Road London N7 9DP England to 56 Gidding Road Sawtry Huntingdon Cambridgeshire PE28 5UJ on 11 October 2019 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 June 2018Registered office address changed from Brookfield House 56 Gidding Road Sawtry Huntingdon PE28 5UJ England to 39-41 North Road London N7 9DP on 20 June 2018 (1 page)
9 May 2018Registered office address changed from C/O Universal Lighting Specialists Omnibus Business Centre 39-41 North Road London N7 9DP to Brookfield House 56 Gidding Road Sawtry Huntingdon PE28 5UJ on 9 May 2018 (1 page)
24 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Registered office address changed from 158 Scott Ellis Gardens St Johns Wood London NW8 9HG on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 158 Scott Ellis Gardens St Johns Wood London NW8 9HG on 29 September 2010 (1 page)
4 January 2010Director's details changed for Ellison Pearce on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Ellison Pearce on 31 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 05/12/08; full list of members (3 pages)
22 January 2009Return made up to 05/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 January 2007Return made up to 05/12/06; full list of members (2 pages)
1 January 2007Return made up to 05/12/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2006Registered office changed on 20/09/06 from: omnibus business centre 39-41 north road london N7 9DP (1 page)
20 September 2006Registered office changed on 20/09/06 from: omnibus business centre 39-41 north road london N7 9DP (1 page)
27 June 2006Amended accounts made up to 31 December 2004 (5 pages)
27 June 2006Amended accounts made up to 31 December 2004 (5 pages)
11 January 2006Return made up to 05/12/05; full list of members (2 pages)
11 January 2006Return made up to 05/12/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 January 2005Return made up to 05/12/04; full list of members (6 pages)
11 January 2005Return made up to 05/12/04; full list of members (6 pages)
3 February 2004Registered office changed on 03/02/04 from: 94 clocktower place north road london (1 page)
3 February 2004Registered office changed on 03/02/04 from: 94 clocktower place north road london (1 page)
14 December 2003Registered office changed on 14/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 December 2003Registered office changed on 14/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 December 2003Incorporation (6 pages)
5 December 2003Incorporation (6 pages)