Company NameILUX Lighting Ltd
DirectorDaniel Robert Blair
Company StatusActive
Company Number04470680
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 9 months ago)
Previous NamesMooncell Global Marketing Limited and Constellation Lighting (UK) Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Daniel Robert Blair
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Holbrook Rise
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
Director NameMichael Peter Leonard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Old Printworks
Hopkinson Close Uppermill
Oldham
OL3 6BF
Director NameAllan McDonald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Old Road
Connisbrough
Doncaster
South Yorkshire
DN12 3LU
Director NameMr Michael Douglas Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameMr Kevin Michael Fallon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roche End
Todwick
Sheffield
South Yorkshire
S26 1JA
Secretary NameMr Michael Douglas Dudley
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Secretary NameMr Craig Stuart Woodbridge
NationalityBritish
StatusResigned
Appointed04 August 2005(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bishops Grange
Rugeley
Staffordshire
WS15 3JY

Contact

Websiteconstellationlighting.com
Email address[email protected]
Telephone0114 2479900
Telephone regionSheffield

Location

Registered AddressUnit 1 Holbrook Rise
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Constellation Lighting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,284
Cash£5
Current Liabilities£260,856

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

25 February 2022Delivered on: 28 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 February 2010Delivered on: 4 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 February 2022Registration of charge 044706800002, created on 25 February 2022 (16 pages)
4 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
25 May 2021Cessation of Michael Douglas Dudley as a person with significant control on 25 May 2021 (1 page)
25 May 2021Termination of appointment of Michael Douglas Dudley as a director on 25 May 2021 (1 page)
12 April 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 January 2021Termination of appointment of Kevin Michael Fallon as a director on 1 October 2020 (1 page)
8 January 2021Termination of appointment of Craig Stuart Woodbridge as a secretary on 1 October 2020 (1 page)
30 June 2020Notification of Daniel Robert Blair as a person with significant control on 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
13 May 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
23 April 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
6 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
13 October 2017Appointment of Mr Daniel Robert Blair as a director on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr Daniel Robert Blair as a director on 2 October 2017 (2 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80
(5 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 80
(5 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 80
(5 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 80
(6 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 80
(6 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2009Secretary's change of particulars / craig woodbridge / 06/05/2009 (1 page)
13 August 2009Secretary's change of particulars / craig woodbridge / 06/05/2009 (1 page)
13 August 2009Return made up to 26/06/09; full list of members (4 pages)
13 August 2009Return made up to 26/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 26/06/07; full list of members (3 pages)
29 June 2007Return made up to 26/06/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 26/06/06; full list of members (3 pages)
18 July 2006Return made up to 26/06/06; full list of members (3 pages)
16 June 2006Memorandum and Articles of Association (11 pages)
16 June 2006Memorandum and Articles of Association (11 pages)
7 June 2006Company name changed mooncell global marketing limite d\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed mooncell global marketing limite d\certificate issued on 07/06/06 (2 pages)
24 October 2005Registered office changed on 24/10/05 from: moss house, high street mosborough sheffield south yorkshire S20 5AB (1 page)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 October 2005Registered office changed on 24/10/05 from: moss house, high street mosborough sheffield south yorkshire S20 5AB (1 page)
7 October 2005Return made up to 26/06/05; full list of members (8 pages)
7 October 2005Return made up to 26/06/05; full list of members (8 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 August 2004Return made up to 26/06/04; full list of members (8 pages)
24 August 2004Return made up to 26/06/04; full list of members (8 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 October 2003Return made up to 26/06/03; full list of members (7 pages)
21 October 2003Return made up to 26/06/03; full list of members (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
18 July 2002Ad 03/07/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
18 July 2002Ad 03/07/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
26 June 2002Incorporation (10 pages)
26 June 2002Incorporation (10 pages)