Company NameConcept Lighting Limited
DirectorsJamie Jason Lempriere and Lea Catherine Lempriere
Company StatusActive
Company Number07330208
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Jamie Jason Lempriere
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleLighting
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMrs Lea Catherine Lempriere
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleOt
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB

Location

Registered AddressC/O Cavendish Bond Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Mr Jamie Jason Lempriere
80.00%
Ordinary
2 at £1Mrs Lea Catherine Lempiere
20.00%
Ordinary

Financials

Year2014
Net Worth£86,293
Cash£67,509
Current Liabilities£113,556

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2020Director's details changed for Mr Jamie Jason Lempriere on 23 November 2017 (2 pages)
11 August 2020Change of details for Lea Lempriere as a person with significant control on 23 November 2017 (2 pages)
11 August 2020Director's details changed for Mrs Lea Catherine Lempriere on 23 November 2017 (2 pages)
11 August 2020Change of details for Mr Jamie Jason Lempriere as a person with significant control on 23 November 2017 (2 pages)
11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
13 August 2018Confirmation statement made on 29 July 2018 with updates (3 pages)
11 January 2018Registered office address changed from 21 Warner Close Rayne Essex CM77 6GX to C/O Cavendish Bond Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 11 January 2018 (1 page)
23 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
2 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 September 2017Notification of Lea Lempriere as a person with significant control on 4 April 2017 (2 pages)
1 September 2017Change of details for Mr Jamie Jason Lempriere as a person with significant control on 4 April 2017 (2 pages)
1 September 2017Change of details for Mr Jamie Jason Lempriere as a person with significant control on 4 April 2017 (2 pages)
1 September 2017Notification of Lea Lempriere as a person with significant control on 4 April 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(5 pages)
16 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(5 pages)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
25 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
25 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
13 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
12 September 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 September 2011 (2 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)