Company NameD B Lighting Consultants Ltd
DirectorDavid Michael Breheney
Company StatusActive
Company Number08288920
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr David Michael Breheney
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Lawford House Albert Place
London
N3 1QA

Contact

Websitewww.dblighting.co.uk
Email address[email protected]
Telephone01494 956746
Telephone regionHigh Wycombe

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Breheney
100.00%
Ordinary

Financials

Year2014
Net Worth£4,896
Cash£5,465
Current Liabilities£19,309

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

13 October 2015Delivered on: 13 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2024Micro company accounts made up to 31 October 2023 (6 pages)
13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 October 2022 (6 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 October 2021 (6 pages)
18 January 2022Director's details changed for Mr David Michael Breheney on 17 January 2022 (2 pages)
18 January 2022Change of details for Mr David Michael Breheney as a person with significant control on 17 January 2022 (2 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
9 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
6 January 2020Registered office address changed from 29 Church Street Rickmansworth, Herts. WD3 1DE to 3rd Floor, Lawford House Albert Place London N3 1QA on 6 January 2020 (1 page)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
13 October 2015Registration of charge 082889200001, created on 13 October 2015 (26 pages)
13 October 2015Registration of charge 082889200001, created on 13 October 2015 (26 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
10 February 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
10 February 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)