LAMBETH LIGHTING SERVICES LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05075368
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1JR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 30 June 2016; Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016. The most likely internet sites of LAMBETH LIGHTING SERVICES LIMITED are www.lambethlightingservices.co.uk, and www.lambeth-lighting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Lambeth Lighting Services Limited is a Private Limited Company. The company registration number is 05075368. Lambeth Lighting Services Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Lambeth Lighting Services Limited is Victoria House Victoria Road Chelmsford Essex United Kingdom Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTWRIGHT, Paul Anthony is a Director of the company. EVERETT, Vikki Louise is a Director of the company. HAMES, Joanna Claire Christiane is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary CARR, David John has been resigned. Secretary RENAUD, Geoffroy Romain Christian has been resigned. Secretary SAUNDERS, Michael has been resigned. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Secretary WOOD, Robert Miller has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODIN, Bruno Albert has been resigned. Director CARR, David John has been resigned. Director HERISSIER, Jean-Marie has been resigned. Director KOKOUGAN, Raphael has been resigned. Director MCDERMENT, Mark Anthony has been resigned. Director PEEKE, Edward Michael has been resigned. Director PERCEAU, Gerard has been resigned. Director PLUMLEY, Xavier Alexander has been resigned. Director RENAUD, Geoffroy Romain Christian has been resigned. Director RICHARD, Bertrand has been resigned. Director SYMES, Thomas Benedict has been resigned. Director THOMPSON, Robert Michael has been resigned. Director WATERHOUSE, Steven Alexander has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2013

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 18 October 2005
68 years old

Director
EVERETT, Vikki Louise
Appointed Date: 23 July 2013
53 years old

Director
HAMES, Joanna Claire Christiane
Appointed Date: 23 August 2013
51 years old

Director
SYMES, Thomas Benedict
Appointed Date: 23 August 2013
69 years old

Resigned Directors

Secretary
CARR, David John
Resigned: 18 October 2005
Appointed Date: 01 June 2005

Secretary
RENAUD, Geoffroy Romain Christian
Resigned: 18 October 2005
Appointed Date: 09 September 2005

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 19 March 2010

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 19 March 2010

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 09 May 2008

Secretary
SYMES, Thomas Benedict
Resigned: 22 September 2006
Appointed Date: 18 October 2005

Secretary
WOOD, Robert Miller
Resigned: 01 June 2005
Appointed Date: 16 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Director
BODIN, Bruno Albert
Resigned: 20 December 2013
Appointed Date: 28 June 2010
73 years old

Director
CARR, David John
Resigned: 18 October 2005
Appointed Date: 01 July 2005
56 years old

Director
HERISSIER, Jean-Marie
Resigned: 28 June 2010
Appointed Date: 17 March 2009
57 years old

Director
KOKOUGAN, Raphael
Resigned: 28 June 2010
Appointed Date: 18 February 2009
51 years old

Director
MCDERMENT, Mark Anthony
Resigned: 23 August 2013
Appointed Date: 23 August 2006
54 years old

Director
PEEKE, Edward Michael
Resigned: 20 December 2013
Appointed Date: 14 July 2010
51 years old

Director
PERCEAU, Gerard
Resigned: 13 December 2005
Appointed Date: 01 July 2005
69 years old

Director
PLUMLEY, Xavier Alexander
Resigned: 20 December 2013
Appointed Date: 26 June 2012
66 years old

Director
RENAUD, Geoffroy Romain Christian
Resigned: 21 January 2009
Appointed Date: 18 October 2005
59 years old

Director
RICHARD, Bertrand
Resigned: 17 March 2009
Appointed Date: 13 December 2005
70 years old

Director
SYMES, Thomas Benedict
Resigned: 22 September 2006
Appointed Date: 18 October 2005
69 years old

Director
THOMPSON, Robert Michael
Resigned: 15 July 2005
Appointed Date: 25 May 2005
75 years old

Director
WATERHOUSE, Steven Alexander
Resigned: 15 July 2005
Appointed Date: 16 March 2004
71 years old

Persons With Significant Control

Iic Lambeth Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAMBETH LIGHTING SERVICES LIMITED Events

23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
11 Jan 2017
Full accounts made up to 30 June 2016
19 Oct 2016
Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,000

22 Feb 2016
Full accounts made up to 30 June 2015
...
... and 97 more events
14 Jun 2005
Accounts for a dormant company made up to 31 March 2005
31 May 2005
New director appointed
13 Apr 2005
Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

16 Mar 2004
Secretary resigned
16 Mar 2004
Incorporation

LAMBETH LIGHTING SERVICES LIMITED Charges

10 November 2005
A security agreement
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…