The Lighting Industry Association Limited SHROPSHIRE


The Lighting Industry Association started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07850441. The The Lighting Industry Association company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Shropshire at Stafford Park 7. Postal code: TF3 3BQ.

At present there are 9 directors in the the company, namely David W., Ayca D. and Catherine C. and others. In addition one secretary - Melissa D. - is with the firm. As of 25 April 2024, there were 41 ex directors - Peter S., Terence D. and others listed below. There were no ex secretaries.

The Lighting Industry Association Limited Address / Contact

Office Address Stafford Park 7
Office Address2 Telford
Town Shropshire
Post code TF3 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07850441
Date of Incorporation Wed, 16th Nov 2011
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Melissa D.

Position: Secretary

Appointed: 06 August 2023

David W.

Position: Director

Appointed: 06 December 2022

Ayca D.

Position: Director

Appointed: 01 December 2022

Catherine C.

Position: Director

Appointed: 19 July 2022

Trevor G.

Position: Director

Appointed: 13 April 2022

Richard B.

Position: Director

Appointed: 03 December 2021

David B.

Position: Director

Appointed: 03 December 2021

Matthew C.

Position: Director

Appointed: 15 December 2020

Peter M.

Position: Director

Appointed: 23 January 2020

David R.

Position: Director

Appointed: 01 July 2017

Peter S.

Position: Director

Appointed: 15 December 2020

Resigned: 31 December 2022

Terence D.

Position: Director

Appointed: 02 May 2019

Resigned: 19 July 2022

Steven D.

Position: Director

Appointed: 04 March 2015

Resigned: 12 November 2020

Peter S.

Position: Director

Appointed: 04 March 2015

Resigned: 02 May 2019

Andrew H.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Kelvin L.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Malcolm G.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Edward G.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Peter D.

Position: Director

Appointed: 01 January 2012

Resigned: 01 September 2020

David R.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Keith H.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Shaun D.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Mark W.

Position: Director

Appointed: 01 January 2012

Resigned: 23 May 2013

John F.

Position: Director

Appointed: 01 January 2012

Resigned: 23 May 2013

Terence D.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

David D.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

John M.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Trevor G.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

John H.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

David H.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Frank L.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

John O.

Position: Director

Appointed: 01 January 2012

Resigned: 30 June 2015

Michael C.

Position: Director

Appointed: 01 January 2012

Resigned: 23 May 2013

Simon L.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Nicola M.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Andrew M.

Position: Director

Appointed: 01 January 2012

Resigned: 23 May 2013

Peter S.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Simon T.

Position: Director

Appointed: 01 January 2012

Resigned: 23 May 2013

John R.

Position: Director

Appointed: 01 January 2012

Resigned: 13 March 2014

Rune M.

Position: Director

Appointed: 22 December 2011

Resigned: 04 March 2015

Michael C.

Position: Director

Appointed: 22 December 2011

Resigned: 23 May 2013

David W.

Position: Director

Appointed: 22 December 2011

Resigned: 13 March 2014

Rune M.

Position: Director

Appointed: 22 December 2011

Resigned: 22 December 2011

John M.

Position: Director

Appointed: 22 December 2011

Resigned: 13 March 2014

Jonathan L.

Position: Director

Appointed: 22 December 2011

Resigned: 23 May 2013

Peter M.

Position: Director

Appointed: 22 December 2011

Resigned: 23 May 2013

Anil A.

Position: Director

Appointed: 22 December 2011

Resigned: 23 May 2013

Thomas D.

Position: Director

Appointed: 22 December 2011

Resigned: 23 May 2013

Alasdair M.

Position: Director

Appointed: 22 December 2011

Resigned: 01 July 2017

John B.

Position: Director

Appointed: 16 November 2011

Resigned: 19 June 2013

Edward T.

Position: Director

Appointed: 16 November 2011

Resigned: 19 June 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Steven D. The abovementioned PSC has significiant influence or control over this company,.

Steven D.

Notified on 1 November 2016
Ceased on 12 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 057385 7211 092 691
Current Assets1 158 2151 467 9121 536 719
Debtors1 141 1581 082 191444 028
Net Assets Liabilities135 970433 730533 609
Other Debtors73 26829 75351 328
Property Plant Equipment1 428 5111 297 0731 745 309
Other
Accumulated Depreciation Impairment Property Plant Equipment2 179 2672 316 4092 443 173
Amounts Owed By Related Parties3 281  
Amounts Owed To Group Undertakings 120 000695 000
Average Number Employees During Period453425
Corporation Tax Recoverable 47 000 
Creditors688 941655 579597 443
Deferred Income137 790  
Fixed Assets1 429 5121 298 0741 746 310
Increase From Depreciation Charge For Year Property Plant Equipment 137 142126 764
Investments Fixed Assets1 0011 0011 001
Net Current Assets Liabilities-604 601-208 765-615 258
Other Creditors688 941655 579597 443
Other Investments Other Than Loans1 0011 0011 001
Other Taxation Social Security Payable269 030291 641233 430
Percentage Class Share Held In Subsidiary 100100
Profit Loss-179 202297 76099 879
Property Plant Equipment Gross Cost3 607 7783 613 4824 188 482
Total Additions Including From Business Combinations Property Plant Equipment 5 704575 000
Total Assets Less Current Liabilities824 9111 089 3091 131 052
Trade Creditors Trade Payables164 15588 57879 190
Trade Debtors Trade Receivables1 064 6091 005 438392 700
Turnover Revenue2 012 859  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements