Lauk Lighting Limited RUGBY


Lauk Lighting started in year 1996 as Private Limited Company with registration number 03143050. The Lauk Lighting company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Rugby at 1 Cosford Lane. Postal code: CV21 1QN. Since 2008/01/17 Lauk Lighting Limited is no longer carrying the name Lighting Accessories U.k.

The firm has 2 directors, namely Anthony E., Bruce R.. Of them, Bruce R. has been with the company the longest, being appointed on 22 July 2009 and Anthony E. has been with the company for the least time - from 30 September 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert S. who worked with the the firm until 1 January 2011.

Lauk Lighting Limited Address / Contact

Office Address 1 Cosford Lane
Office Address2 Swift Valley Industrial Estate
Town Rugby
Post code CV21 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143050
Date of Incorporation Tue, 2nd Jan 1996
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Anthony E.

Position: Director

Appointed: 30 September 2020

Bruce R.

Position: Director

Appointed: 22 July 2009

Keith C.

Position: Director

Appointed: 30 November 2016

Resigned: 30 September 2020

Paul W.

Position: Director

Appointed: 30 November 2016

Resigned: 31 August 2020

David S.

Position: Director

Appointed: 30 November 2016

Resigned: 30 September 2020

Jonathan S.

Position: Director

Appointed: 01 May 2016

Resigned: 28 February 2018

Peter W.

Position: Director

Appointed: 25 November 2014

Resigned: 30 November 2016

Stephen W.

Position: Director

Appointed: 24 November 2014

Resigned: 30 November 2016

Richard C.

Position: Director

Appointed: 02 February 2011

Resigned: 01 May 2012

Brijesh T.

Position: Director

Appointed: 02 February 2011

Resigned: 07 March 2012

Aarco Services Limited

Position: Corporate Secretary

Appointed: 28 November 2005

Resigned: 01 March 2010

Fay S.

Position: Director

Appointed: 03 January 1996

Resigned: 28 November 2005

Robert S.

Position: Secretary

Appointed: 03 January 1996

Resigned: 01 January 2011

Robert S.

Position: Director

Appointed: 03 January 1996

Resigned: 01 January 2011

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 02 January 1996

Resigned: 03 January 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 January 1996

Resigned: 03 January 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is H & K Distribution Limited that put Rugby, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David B.

Notified on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

H & K Distribution Limited

1 Cosford Lane, Swift Valley Industrial Estate, Rugby, CV21 1QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05714097
Notified on 30 November 2016
Ceased on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lighting Accessories U.k January 17, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, September 2023
Free Download (23 pages)

Company search

Advertisements