Company NamePaule Constable Lighting Design Limited
DirectorsAmanda Paule Constable and Ian Richards
Company StatusActive
Company Number07553307
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Amanda Paule Constable
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address7 Windlesham Gardens
Brighton
BN1 3AJ
Director NameIan Richards
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(6 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Windlesham Gardens
Brighton
BN1 3AJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Amanda Paule Constable
75.00%
Ordinary
25 at £1Ian Richards
25.00%
Ordinary

Financials

Year2014
Net Worth£345,224
Cash£186,866
Current Liabilities£97,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 March 2018Director's details changed for Ian Richards on 23 August 2017 (2 pages)
20 March 2018Director's details changed for Ms Amanda Paule Constable on 23 August 2017 (2 pages)
19 March 2018Director's details changed for Ian Richards on 23 August 2017 (2 pages)
19 March 2018Director's details changed for Ms Amanda Paule Constable on 23 August 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych, London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych, London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(4 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(4 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 September 2011Appointment of Ian Richards as a director (3 pages)
12 September 2011Appointment of Ian Richards as a director (3 pages)
14 July 2011Director's details changed for Paule Constable on 19 June 2011 (3 pages)
14 July 2011Director's details changed for Paule Constable on 19 June 2011 (3 pages)
16 March 2011Appointment of Paule Constable as a director (3 pages)
16 March 2011Appointment of Paule Constable as a director (3 pages)
8 March 2011Termination of appointment of Graham Cowan as a director (1 page)
8 March 2011Termination of appointment of Graham Cowan as a director (1 page)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)