Company NamePeter Harris Lighting Limited
DirectorPeter Mourice Harris
Company StatusActive - Proposal to Strike off
Company Number07157937
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Mourice Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleFilm Technician
Country of ResidenceUnited Kingdom
Correspondence Address16 Arado House 29 Boulevard Drive
London
NW9 5QX
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameVictor & Co Tax Consultancy Ltd (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address7a Maygrove Road
London
NW6 2EE

Location

Registered AddressFinance House 2a Maygrove Rod
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,444
Cash£4,705
Current Liabilities£15,245

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Filing History

1 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
29 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
20 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
12 April 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 May 2015Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary on 15 February 2015 (1 page)
1 May 2015Annual return made up to 15 February 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 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary on 15 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE United Kingdom on 9 March 2011 (1 page)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE United Kingdom on 9 March 2011 (1 page)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
26 February 2010Appointment of Mr Peter Mourice Harris as a director (2 pages)
26 February 2010Appointment of Victor & Co Tax Consultancy Ltd as a secretary (2 pages)
26 February 2010Appointment of Victor & Co Tax Consultancy Ltd as a secretary (2 pages)
26 February 2010Appointment of Mr Peter Mourice Harris as a director (2 pages)
26 February 2010Termination of appointment of Ela Shah as a director (1 page)
26 February 2010Termination of appointment of Ela Shah as a director (1 page)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)