Company NameLux General Lighting Ltd
Company StatusActive
Company Number09659289
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)
Previous NameGeneral Lux Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Jianhui Nie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hope Street
Salford
Greater Manchester
M5 4WN
Director NameMr Ismail Sakil Kola
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27b Broughton Lane
Manchester
M8 9UE
Director NameMr Fayyaz Faruq Mangera
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27b Broughton Lane
Manchester
M8 9UE
Director NameMr Mohammed Usman Ghani Shoaib
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 January 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27b Broughton Lane
Manchester
M8 9UE

Contact

Websitewww.ukled.net

Location

Registered AddressUnit A Shakespeare Foundry House
Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

27 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 March 2020Registered office address changed from 23 Hope Street Salford Greater Manchester M5 4WN England to 27B Broughton Lane Manchester M8 9UE on 17 March 2020 (1 page)
8 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
3 July 2018Change of details for Mr Jianhui Nie as a person with significant control on 26 June 2018 (2 pages)
3 July 2018Director's details changed for Mr Jianhui Nie on 26 June 2018 (2 pages)
3 July 2018Change of details for Mr Jianhui Nie as a person with significant control on 26 June 2018 (2 pages)
3 July 2018Director's details changed for Mr Jianhui Nie on 26 June 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 October 2017Registered office address changed from 27B Broughton Lane Manchester Great Manchester M8 9UE England to 23 Hope Street Salford Greater Manchester M5 4WN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 27B Broughton Lane Manchester Great Manchester M8 9UE England to 23 Hope Street Salford Greater Manchester M5 4WN on 2 October 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Jianhui Nie as a person with significant control on 20 June 2017 (2 pages)
26 June 2017Notification of Jianhui Nie as a person with significant control on 26 June 2017 (2 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
2 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1,000
(6 pages)
2 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1,000
(6 pages)
11 April 2016Registered office address changed from 11B Grove Street Manchester Great Manchester M7 2YZ England to 27B Broughton Lane Manchester Great Manchester M8 9UE on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 11B Grove Street Manchester Great Manchester M7 2YZ England to 27B Broughton Lane Manchester Great Manchester M8 9UE on 11 April 2016 (1 page)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)