Company NameTotal Lighting Solutions Limited
DirectorsChristopher Mark Howarth and Patricia Catherine Agnes Howarth
Company StatusActive
Company Number03064913
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Christopher Mark Howarth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Towngate
Calverley
Pudsey
West Yorkshire
LS28 5NW
Secretary NamePatricia Catherine Agnes Howarth
NationalityBritish
StatusCurrent
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Towngate
Calverley
Pudsey
West Yorkshire
LS28 5NW
Director NamePatricia Catherine Agnes Howarth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(8 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Towngate
Calverley
Pudsey
West Yorkshire
LS28 5NW
Director NameMr William Brian Clyde Cullen
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleChairman
Correspondence Address25 Mossdale Avenue
Arundel Park
Bolton
BL1 5YA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetotallighting.co.uk
Telephone0113 2575787
Telephone regionLeeds

Location

Registered AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£22,490
Cash£368
Current Liabilities£158,129

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Charges

29 June 1995Delivered on: 4 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
1 August 2023Cessation of Christopher Mark Howarth as a person with significant control on 25 June 2023 (1 page)
1 August 2023Notification of Patricia Catherine Agnes Howarth as a person with significant control on 25 June 2023 (2 pages)
1 August 2023Termination of appointment of Christopher Mark Howarth as a director on 25 June 2023 (1 page)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
24 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60
(5 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60
(5 pages)
7 June 2016Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 60
(5 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 60
(5 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 60
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 60
(5 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 60
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 60
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Director's details changed for Christopher Mark Howarth on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Patricia Catherine Agnes Howarth on 6 June 2010 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Christopher Mark Howarth on 6 June 2010 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Patricia Catherine Agnes Howarth on 6 June 2010 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Patricia Catherine Agnes Howarth on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher Mark Howarth on 6 June 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Return made up to 06/06/09; full list of members (4 pages)
19 June 2009Return made up to 06/06/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 June 2008Return made up to 06/06/08; full list of members (4 pages)
27 June 2008Return made up to 06/06/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007£ sr 24@1 04/06/07 (1 page)
18 July 2007£ sr 24@1 04/06/07 (1 page)
13 July 2007Return made up to 06/06/07; full list of members (3 pages)
13 July 2007Return made up to 06/06/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 06/06/06; full list of members (3 pages)
29 June 2006Return made up to 06/06/06; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 06/06/05; full list of members (3 pages)
15 June 2005Return made up to 06/06/05; full list of members (3 pages)
5 July 2004Return made up to 06/06/04; full list of members; amend (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Return made up to 06/06/04; full list of members; amend (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
17 June 2004Return made up to 06/06/04; full list of members (6 pages)
17 June 2004Return made up to 06/06/04; full list of members (6 pages)
17 February 2004Declaration of shares redemption:auditor's report (3 pages)
17 February 2004Declaration of shares redemption:auditor's report (3 pages)
17 February 2004Declaration of shares redemption:auditor's report (3 pages)
17 February 2004Declaration of shares redemption:auditor's report (3 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003£ ic 92/84 25/06/03 £ sr 8@1=8 (1 page)
22 December 2003£ sr 8@1 25/03/03 (1 page)
22 December 2003£ ic 92/84 25/06/03 £ sr 8@1=8 (1 page)
22 December 2003£ sr 8@1 25/03/03 (1 page)
5 November 2003Return made up to 06/06/03; full list of members (7 pages)
5 November 2003Return made up to 06/06/03; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 06/06/01; full list of members (6 pages)
28 June 2001Return made up to 06/06/01; full list of members (6 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Secretary's particulars changed (1 page)
27 December 2000Secretary's particulars changed (1 page)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Return made up to 06/06/99; full list of members (7 pages)
2 September 1999Return made up to 06/06/99; full list of members (7 pages)
11 February 1999Registered office changed on 11/02/99 from: 15 hallfield road bradford BD1 3RP (1 page)
11 February 1999Registered office changed on 11/02/99 from: 15 hallfield road bradford BD1 3RP (1 page)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
16 June 1996Return made up to 06/06/96; full list of members (6 pages)
16 June 1996Return made up to 06/06/96; full list of members (6 pages)
22 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
22 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Director resigned (2 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 12 york place leeds LS1 2DS (1 page)
13 June 1995Registered office changed on 13/06/95 from: 12 york place leeds LS1 2DS (1 page)
13 June 1995New director appointed (2 pages)
6 June 1995Incorporation (12 pages)
6 June 1995Incorporation (12 pages)