Background WavePink WaveYellow Wave

ENDON LIGHTING LIMITED (03626838)

ENDON LIGHTING LIMITED (03626838) is an active UK company. incorporated on 4 September 1998. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). ENDON LIGHTING LIMITED has been registered for 27 years. Current directors include LAST, Michael David, MASLO, Elisheba, MASLO, Meyer.

Company Number
03626838
Status
active
Type
ltd
Incorporated
4 September 1998
Age
27 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
LAST, Michael David, MASLO, Elisheba, MASLO, Meyer
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDON LIGHTING LIMITED

ENDON LIGHTING LIMITED is an active company incorporated on 4 September 1998 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). ENDON LIGHTING LIMITED was registered 27 years ago.(SIC: 46439)

Status

active

Active since 27 years ago

Company No

03626838

LTD Company

Age

27 Years

Incorporated 4 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

VOGUE LIGHTING LIMITED
From: 2 February 1999To: 6 September 2007
MULTIPLEPROFIT LIMITED
From: 4 September 1998To: 2 February 1999
Contact
Address

9 Cabot Lane Poole, BH17 7BY,

Previous Addresses

Units 1-3 Cross Green Way Cross Green Industrial Park Leeds West Yorkshire LS9 0SE
From: 4 September 1998To: 14 October 2024
Timeline

6 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
May 10
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Sept 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 18 Sept 2017

MASLO, Elisheba

Active
Bridge Lane, LondonNW11 0EE
Born April 1964
Director
Appointed 05 Feb 2009

MASLO, Meyer

Active
93 Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 02 Aug 2007

DAVIS, Michael Wayne

Resigned
Cabot Lane, PooleBH17 7BY
Secretary
Appointed 23 Dec 2014
Resigned 18 Sept 2017

DODD, Christopher

Resigned
Cross Green Way, LeedsLS9 0SE
Secretary
Appointed 02 Aug 2007
Resigned 23 Dec 2014

KRASNER, Gerald Maurice

Resigned
10 Jesmond Park West, Newcastle Upon TyneNE7 7BU
Secretary
Appointed 04 Sept 1998
Resigned 21 Dec 1998

SANDBERG, David Matthew

Resigned
46 Sandmoor Lane, LeedsLS17 7EA
Secretary
Appointed 21 Dec 1998
Resigned 02 Aug 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Sept 1998
Resigned 04 Sept 1998

BALDWIN, Neil Andrew

Resigned
Cross Green Way, LeedsLS9 0SE
Born January 1958
Director
Appointed 26 Apr 2010
Resigned 23 Dec 2014

DODD, Christopher

Resigned
Cross Green Way, LeedsLS9 0SE
Born July 1950
Director
Appointed 01 Jun 2003
Resigned 23 Dec 2014

FOX, Neil Anthony

Resigned
17 Oaklands Drive, AdelLS16 8NZ
Born February 1950
Director
Appointed 02 Aug 2007
Resigned 02 May 2008

FOX, Neil Anthony

Resigned
33 Sandhill Mount, LeedsLS17 8EG
Born February 1950
Director
Appointed 21 Dec 1998
Resigned 05 Jun 2007

HAYFIELD, Trevor Philip

Resigned
24 Old Tatham, YorkYO43 4BN
Born November 1958
Director
Appointed 02 Aug 2007
Resigned 23 Dec 2014

JACKSON, Peter Stuart

Resigned
Fourwinds, NewmarketCB8 8XQ
Born February 1948
Director
Appointed 15 Jan 1999
Resigned 31 Dec 2000

KRASNER, Gerald Maurice

Resigned
10 Jesmond Park West, Newcastle Upon TyneNE7 7BU
Born June 1949
Director
Appointed 04 Sept 1998
Resigned 21 Dec 1998

LAWRENCE, Clive Sydney

Resigned
2 Riverside Court, ShipleyBD18 3LX
Born March 1969
Director
Appointed 04 Sept 1998
Resigned 21 Dec 1998

PETTIT, Neil David

Resigned
16 Broom Road, BrandonIP27 9ES
Born October 1960
Director
Appointed 15 Jan 1999
Resigned 23 Nov 2005

PREWER, Warren John

Resigned
56 Seamons Close, DunstableLU6 3EQ
Born June 1971
Director
Appointed 17 Jul 2000
Resigned 28 Feb 2002

SANDBERG, David Matthew

Resigned
46 Sandmoor Lane, LeedsLS17 7EA
Born March 1954
Director
Appointed 21 Dec 1998
Resigned 02 Aug 2007

WRIGHT, Brian Mark

Resigned
10 Field View, CambridgeCB3 8SX
Born May 1951
Director
Appointed 21 Dec 1998
Resigned 24 Jul 2009

WRIGHT, Niki Paul

Resigned
20 Arrow Court Lady Charlotte, PeterboroughPE7 8FB
Born July 1979
Director
Appointed 05 Jun 2007
Resigned 20 Feb 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Sept 1998
Resigned 04 Sept 1998

Persons with significant control

1

Nlc Group Of Companies Limited

Active
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
25 March 2011
MG01MG01
Memorandum Articles
18 November 2010
MEM/ARTSMEM/ARTS
Resolution
13 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2010
CC04CC04
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Resolution
14 September 2010
RESOLUTIONSResolutions
Legacy
19 August 2010
MG01MG01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
28 January 2009
287Change of Registered Office
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
353353
Legacy
18 September 2008
190190
Legacy
18 September 2008
288cChange of Particulars
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Legacy
6 March 2008
225Change of Accounting Reference Date
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
363aAnnual Return
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
155(6)a155(6)a
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
403aParticulars of Charge Subject to s859A
Legacy
10 August 2007
403aParticulars of Charge Subject to s859A
Legacy
10 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 April 2003
AAAnnual Accounts
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 March 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
287Change of Registered Office
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
88(2)R88(2)R
Legacy
19 February 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
287Change of Registered Office
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
287Change of Registered Office
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Incorporation Company
4 September 1998
NEWINCIncorporation