LUCKSWITCH LIGHTING DISTRIBUTORS LIMITED
MOUNT PLEASANT LUCKSWITCH LIMITED

Hellopages » Greater London » Enfield » EN4 9EB

Company number 04136448
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address C/O DESAI & CO SERVICED OFFICE CENTRE, NORTHSIDE HOUSE, MOUNT PLEASANT, HERTFORDSHIRE, EN4 9EB
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 110 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LUCKSWITCH LIGHTING DISTRIBUTORS LIMITED are www.luckswitchlightingdistributors.co.uk, and www.luckswitch-lighting-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Luckswitch Lighting Distributors Limited is a Private Limited Company. The company registration number is 04136448. Luckswitch Lighting Distributors Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Luckswitch Lighting Distributors Limited is C O Desai Co Serviced Office Centre Northside House Mount Pleasant Hertfordshire En4 9eb. The company`s financial liabilities are £1.76k. It is £-23.09k against last year. The cash in hand is £2.62k. It is £-0.58k against last year. And the total assets are £90.9k, which is £-12.12k against last year. LAWTHER, Phillip Anthony is a Secretary of the company. FALCUS, David is a Director of the company. LAWTHER, Phillip Anthony is a Director of the company. Secretary POVEY, Mandy Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWTHER, Mark has been resigned. Director POVEY, Jeffrey has been resigned. Director POVEY, Mandy Marie has been resigned. Director WILLIAMS, Patricia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


luckswitch lighting distributors Key Finiance

LIABILITIES £1.76k
-93%
CASH £2.62k
-19%
TOTAL ASSETS £90.9k
-12%
All Financial Figures

Current Directors

Secretary
LAWTHER, Phillip Anthony
Appointed Date: 30 June 2006

Director
FALCUS, David
Appointed Date: 11 April 2013
54 years old

Director
LAWTHER, Phillip Anthony
Appointed Date: 05 June 2006
78 years old

Resigned Directors

Secretary
POVEY, Mandy Marie
Resigned: 30 June 2006
Appointed Date: 05 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Director
LAWTHER, Mark
Resigned: 12 December 2012
Appointed Date: 01 July 2012
54 years old

Director
POVEY, Jeffrey
Resigned: 30 June 2006
Appointed Date: 05 January 2001
82 years old

Director
POVEY, Mandy Marie
Resigned: 30 June 2006
Appointed Date: 04 June 2003
62 years old

Director
WILLIAMS, Patricia
Resigned: 12 December 2012
Appointed Date: 05 June 2006
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Phillip Anthony Lawther
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LUCKSWITCH LIGHTING DISTRIBUTORS LIMITED Events

25 Jan 2017
Confirmation statement made on 5 January 2017 with updates
02 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 110

16 Sep 2015
Total exemption small company accounts made up to 30 June 2015
06 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 110

31 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
09 Jan 2001
New director appointed
08 Jan 2001
Secretary resigned
08 Jan 2001
Director resigned
08 Jan 2001
New secretary appointed
05 Jan 2001
Incorporation