Advanced company searchLink opens in new window

THE SHEFFIELD LIGHTING COMPANY LTD

Company number 05439509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jun 2023 AD01 Registered office address changed from 13 Rockingham Gate Sheffield South Yorkshire S1 4JD to 22 Regent Street Nottingham NG1 5BQ on 2 June 2023
31 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 May 2023 LIQ02 Statement of affairs
31 May 2023 600 Appointment of a voluntary liquidator
31 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
05 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
22 Jan 2020 PSC04 Change of details for Mr David O'neill as a person with significant control on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr David O'neill on 22 January 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Aug 2018 CERTNM Company name changed thlc lighting LIMITED\certificate issued on 23/08/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
09 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-07
09 Jul 2018 CONNOT Change of name notice
07 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Oct 2017 PSC04 Change of details for Mr David O'neill as a person with significant control on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Mr David O'neill on 23 October 2017