Company NameSimply Lighting Limited
DirectorsFiona Louise Reading and Graham Stuart Reading
Company StatusActive
Company Number04826173
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Fiona Louise Reading
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address117-119 Wakefield Road
Aspley
Huddersfield
West Yorkshire
HD5 9AN
Director NameGraham Stuart Reading
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address117-119 Wakefield Road
Aspley
Huddersfield
West Yorkshire
HD5 9AN
Secretary NameMrs Fiona Louise Reading
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleHeadteacher Pa
Correspondence Address117-119 Wakefield Road
Aspley
Huddersfield
West Yorkshire
HD5 9AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.simply-lighting.co.uk/
Telephone01484 455777
Telephone regionHuddersfield

Location

Registered Address117-119 Wakefield Road
Aspley
Huddersfield
West Yorkshire
HD5 9AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£655
Cash£9,246
Current Liabilities£84,065

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

2 March 2006Delivered on: 8 March 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 2003Delivered on: 18 September 2003
Satisfied on: 29 March 2006
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
13 June 2018Cessation of Nikki Louise Reading as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Samantha Jayne Reading as a person with significant control on 6 April 2016 (1 page)
25 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 November 2017Second filing of Confirmation Statement dated 09/07/2017 (5 pages)
24 November 2017Second filing of Confirmation Statement dated 09/07/2017 (5 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/11/2017.
(6 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/11/2017.
(6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 May 2017Registered office address changed from West House, King Cross Road Halifax West Yorkshire Hx1 Eb to West House King Cross Road Halifax HX1 1EB on 9 May 2017 (1 page)
9 May 2017Registered office address changed from West House, King Cross Road Halifax West Yorkshire Hx1 Eb to West House King Cross Road Halifax HX1 1EB on 9 May 2017 (1 page)
1 August 2016Confirmation statement made on 9 July 2016 with updates (9 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (9 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / fiona reading / 19/11/2007 (2 pages)
14 July 2008Director and secretary's change of particulars / fiona reading / 19/11/2007 (2 pages)
14 July 2008Director and secretary's change of particulars / fiona reading / 19/11/2007 (2 pages)
14 July 2008Director and secretary's change of particulars / fiona reading / 19/11/2007 (2 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 09/07/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 09/07/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 August 2006Return made up to 09/07/06; full list of members (3 pages)
22 August 2006Return made up to 09/07/06; full list of members (3 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Return made up to 09/07/05; full list of members (3 pages)
8 August 2005Return made up to 09/07/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
29 April 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
8 August 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003New secretary appointed;new director appointed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New secretary appointed;new director appointed (1 page)
10 July 2003Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Incorporation (16 pages)