Company NameElectric Light Limited
DirectorRobin Devonshire
Company StatusActive
Company Number07538347
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameDr Robin Devonshire
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Slayleigh Lane
Sheffield
S10 3RF
Director NameMrs Julie Ann Thorpe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Julie Thorpe
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
25 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
7 May 2021Registered office address changed from C/O Aims 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 7 May 2021 (1 page)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
29 August 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 July 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
13 July 2017Notification of Robin Devonshire as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Robin Devonshire as a person with significant control on 6 April 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
15 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
9 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
9 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
12 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
10 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 September 2012Termination of appointment of Julie Thorpe as a director (1 page)
17 September 2012Registered office address changed from C/O Aims 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Julie Thorpe as a director (1 page)
17 September 2012Appointment of Dr. Robin Devonshire as a director (2 pages)
17 September 2012Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 17 September 2012 (1 page)
17 September 2012Appointment of Dr. Robin Devonshire as a director (2 pages)
17 September 2012Registered office address changed from C/O Aims 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ United Kingdom on 17 September 2012 (1 page)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)