Company NameCommercial Lighting Ltd
DirectorGavin Stirrup
Company StatusLiquidation
Company Number06933139
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Stirrup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMrs Kathleen Stirrup
Date of BirthMarch 1942 (Born 82 years ago)
StatusResigned
Appointed16 June 2009(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressStirrup House Kingsway
Middleton
Manchester
Lancashire
M24 1LS
Secretary NameMrs Kathleen Stirrup
StatusResigned
Appointed16 June 2009(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressStirrup House Kingsway
Middleton
Manchester
Lancashire
M24 1LS
Director NameMrs Deborah Clare Stirrup
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(3 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Basford Road
Old Trafford
Manchester
Lancashire
M16 0TH

Contact

Telephone0161 8349668
Telephone regionManchester

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Deborah Clare Stirrup
50.00%
Ordinary B
1 at £1Gavin Stirrup
50.00%
Ordinary A

Financials

Year2014
Net Worth£19,739
Cash£30,507
Current Liabilities£44,921

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2022 (1 year, 10 months ago)
Next Return Due27 June 2023 (overdue)

Charges

8 March 2016Delivered on: 9 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 July 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Registration of charge 069331390001, created on 8 March 2016 (8 pages)
9 March 2016Registration of charge 069331390001, created on 8 March 2016 (8 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
11 July 2013Termination of appointment of Kathleen Stirrup as a secretary (1 page)
11 July 2013Termination of appointment of Kathleen Stirrup as a secretary (1 page)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 October 2012Termination of appointment of Kathleen Stirrup as a director (1 page)
9 October 2012Termination of appointment of Kathleen Stirrup as a director (1 page)
9 October 2012Appointment of Mrs Deborah Clare Stirrup as a director (2 pages)
9 October 2012Appointment of Mrs Deborah Clare Stirrup as a director (2 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 December 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2009Resolutions
  • RES13 ‐ Divedends 16/06/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2009Resolutions
  • RES13 ‐ Divedends 16/06/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2009Director appointed mrs kathleen stirrup (1 page)
16 June 2009Secretary appointed mrs kathleen stirrup (1 page)
16 June 2009Director appointed mrs kathleen stirrup (1 page)
16 June 2009Secretary appointed mrs kathleen stirrup (1 page)
12 June 2009Incorporation (19 pages)
12 June 2009Incorporation (19 pages)