Company NameLighting By Sme Ltd
DirectorJames Lewington Stacey
Company StatusActive
Company Number11136435
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months ago)
Previous NameSME Building Solutions Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Lewington Stacey
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b, Nash Hall Chelmsford Road
High Ongar
Ongar
CM5 9NL
Director NameMr George William Gill
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b, Nash Hall Chelmsford Road
High Ongar
Ongar
CM5 9NL
Director NameMr Morgan Reggy Elliott
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2022)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b, Nash Hall Chelmsford Road
High Ongar
Ongar
CM5 9NL

Location

Registered AddressUnit 9b, Nash Hall Chelmsford Road
High Ongar
Ongar
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 October 2022Termination of appointment of Morgan Reggy Elliott as a director on 25 October 2022 (1 page)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-20
(3 pages)
1 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 June 2020Appointment of Mr Morgan Reggy Elliott as a director on 16 June 2020 (2 pages)
14 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
11 January 2020Termination of appointment of George William Gill as a director on 31 December 2019 (1 page)
11 January 2020Change of details for Mr James Lewington Stacey as a person with significant control on 11 January 2020 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
16 October 2018Registered office address changed from The Barn, Brock Farm Ingatestone Road Stock Ingatestone CM4 9PD United Kingdom to Unit 9B, Nash Hall Chelmsford Road High Ongar Ongar CM5 9NL on 16 October 2018 (1 page)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)