Background WavePink WaveYellow Wave

SOUTHGATE LIGHTING LIMITED (02685144)

SOUTHGATE LIGHTING LIMITED (02685144) is an active UK company. incorporated on 7 February 1992. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in electrical installation. SOUTHGATE LIGHTING LIMITED has been registered for 34 years. Current directors include FISHER, Craig, STUART, Andrew, STUART, Guy Leon and 2 others.

Company Number
02685144
Status
active
Type
ltd
Incorporated
7 February 1992
Age
34 years
Address
Southgate House, West Yorkshire, BD11 1JY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FISHER, Craig, STUART, Andrew, STUART, Guy Leon, STUART, Sharon, STUART-HARROP, Maria
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE LIGHTING LIMITED

SOUTHGATE LIGHTING LIMITED is an active company incorporated on 7 February 1992 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in electrical installation. SOUTHGATE LIGHTING LIMITED was registered 34 years ago.(SIC: 43210)

Status

active

Active since 34 years ago

Company No

02685144

LTD Company

Age

34 Years

Incorporated 7 February 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SOUTHGATE MARKETING LIMITED
From: 7 February 1992To: 15 February 1993
Contact
Address

Southgate House Moorland Road Drighlington West Yorkshire, BD11 1JY,

Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Nov 16
Director Joined
Jul 20
Loan Cleared
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

STUART, Sharon

Active
Woodside Farm, HeckmondwikeWF16 9BQ
Secretary
Appointed 07 Apr 1994

FISHER, Craig

Active
Southgate House, West YorkshireBD11 1JY
Born September 1977
Director
Appointed 28 Nov 2016

STUART, Andrew

Active
Woodside Farm, HeckmondwikeWF16 9BQ
Born August 1962
Director
Appointed 07 Apr 1994

STUART, Guy Leon

Active
Southgate House, West YorkshireBD11 1JY
Born September 1987
Director
Appointed 07 Jul 2020

STUART, Sharon

Active
Woodside Farm, HeckmondwikeWF16 9BQ
Born August 1961
Director
Appointed 20 Jan 1998

STUART-HARROP, Maria

Active
Moorland Road, West YorkshireBD11 1JY
Born March 1983
Director
Appointed 15 Dec 2025

BOLDY, Gloria Viveen

Resigned
312 Whitehall Road, BradfordBD11 1BD
Secretary
Appointed 19 Mar 1993
Resigned 07 Apr 1994

WALTON, Josephine

Resigned
195 Swinnow Road, LeedsLS13 4PJ
Secretary
Appointed 04 Feb 1992
Resigned 19 Mar 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 1992
Resigned 07 Feb 1992

BOLDY, Gloria Viveen

Resigned
312 Whitehall Road, BradfordBD11 1BD
Born October 1941
Director
Appointed 19 Mar 1993
Resigned 06 Apr 1994

BOLDY, Russell

Resigned
312 Whitehall Road, BradfordBD11 1BD
Born February 1939
Director
Appointed 19 Mar 1993
Resigned 20 Jan 1998

WALTON, Jeffrey

Resigned
195 Swinnow Road, LeedsLS13 4PJ
Born August 1941
Director
Appointed 04 Feb 1992
Resigned 19 Mar 1993

Persons with significant control

3

1 Active
2 Ceased
Silkwood Office Park, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025

Mr Andrew Stuart

Ceased
Southgate House, West YorkshireBD11 1JY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2025

Mrs Sharon Stuart

Ceased
Southgate House, West YorkshireBD11 1JY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
25 November 1996
190190
Legacy
25 November 1996
353353
Legacy
25 November 1996
287Change of Registered Office
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
353353
Accounts With Accounts Type Dormant
30 April 1993
AAAnnual Accounts
Resolution
30 April 1993
RESOLUTIONSResolutions
Resolution
30 April 1993
RESOLUTIONSResolutions
Resolution
30 April 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
287Change of Registered Office
Legacy
28 April 1993
225(1)225(1)
Certificate Change Of Name Company
12 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
88(2)R88(2)R
Certificate Change Of Name Company
12 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1992
88(2)R88(2)R
Legacy
11 March 1992
224224
Legacy
14 February 1992
288288
Incorporation Company
7 February 1992
NEWINCIncorporation