Company NameFuture Light Design Ltd
DirectorMark Kavanagh
Company StatusActive
Company Number06230366
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Mark Kavanagh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressThe Post House Ockham Road South
East Horsley
Leatherhead
KT24 6RX
Secretary NameAlison Kavanagh
NationalityBritish
StatusResigned
Appointed21 June 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPac Behan
High Park Avenue
East Horsley
Surrey
KT24 5DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefuturelightdesign.co.uk
Email address[email protected]
Telephone020 85449046
Telephone regionLondon

Location

Registered AddressThe Post House Ockham Road South
East Horsley
Leatherhead
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Kavanagh
100.00%
Ordinary

Financials

Year2014
Turnover£610,020
Gross Profit£217,253
Net Worth£130,419
Cash£22,544
Current Liabilities£215,159

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (3 days from now)

Charges

4 September 2017Delivered on: 6 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 1 Deburgh Road Wimbledon London SW19 1DX to The Post House Ockham Road South East Horsley Leatherhead KT24 6RX on 16 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Registration of charge 062303660001, created on 4 September 2017 (18 pages)
6 September 2017Registration of charge 062303660001, created on 4 September 2017 (18 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 September 2016Director's details changed for Mr Mark Kavanagh on 1 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Mark Kavanagh on 1 September 2016 (2 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
28 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 May 2014Director's details changed for Mr Mark Kavanagh on 16 July 2013 (2 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Director's details changed for Mr Mark Kavanagh on 16 July 2013 (2 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 April 2012Termination of appointment of Alison Kavanagh as a secretary (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from Parc Behan, High Park Avenue East Horsley Surrey KT24 5DB on 27 April 2012 (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from Parc Behan, High Park Avenue East Horsley Surrey KT24 5DB on 27 April 2012 (1 page)
27 April 2012Termination of appointment of Alison Kavanagh as a secretary (1 page)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mark Kavanagh on 27 April 2010 (2 pages)
28 May 2010Director's details changed for Mark Kavanagh on 27 April 2010 (2 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 June 2009Return made up to 27/04/09; full list of members (3 pages)
4 June 2009Return made up to 27/04/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 May 2008Return made up to 27/04/08; full list of members (3 pages)
21 May 2008Return made up to 27/04/08; full list of members (3 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
9 August 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
27 April 2007Incorporation (12 pages)
27 April 2007Incorporation (12 pages)