Background WavePink WaveYellow Wave

LIGHTING FOR STAFFORDSHIRE LIMITED (04636331)

LIGHTING FOR STAFFORDSHIRE LIMITED (04636331) is an active UK company. incorporated on 14 January 2003. with registered office in Coventry. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LIGHTING FOR STAFFORDSHIRE LIMITED has been registered for 23 years. Current directors include BOND, Josh Callum, DAKPOE, Prince Yao, DANIELS, Mark Christopher and 1 others.

Company Number
04636331
Status
active
Type
ltd
Incorporated
14 January 2003
Age
23 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOND, Josh Callum, DAKPOE, Prince Yao, DANIELS, Mark Christopher, VAGHELA, Sandip Hasmukh
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTING FOR STAFFORDSHIRE LIMITED

LIGHTING FOR STAFFORDSHIRE LIMITED is an active company incorporated on 14 January 2003 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LIGHTING FOR STAFFORDSHIRE LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04636331

LTD Company

Age

23 Years

Incorporated 14 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

STAFFORDSHIRE STREET LIGHTING LIMITED
From: 5 February 2003To: 20 February 2003
BROOMCO (3093) LIMITED
From: 14 January 2003To: 5 February 2003
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
May 20
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
Director Joined
Feb 26
Loan Cleared
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 05 Nov 2010

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 10 Feb 2026

DAKPOE, Prince Yao

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born December 1979
Director
Appointed 02 May 2024

DANIELS, Mark Christopher

Active
Westwood Business Park, CoventryCV4 8LG
Born March 1978
Director
Appointed 29 Apr 2020

VAGHELA, Sandip Hasmukh

Active
Westwood Business Park, CoventryCV4 8LG
Born June 1981
Director
Appointed 20 Mar 2020

DUNN, Gregory Macgill

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 08 Aug 2008
Resigned 05 Nov 2010

NORTHWOOD, Paul David

Resigned
8 Ashdale Park, StoneST15 0SZ
Secretary
Appointed 31 Mar 2003
Resigned 08 Aug 2008

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 14 Jan 2003
Resigned 31 Mar 2003

ACUTT, Bryan Michael

Resigned
Westwood Business Park, CoventryCV4 8LG
Born October 1979
Director
Appointed 02 Mar 2016
Resigned 10 Feb 2026

BAKER, Martin

Resigned
Church Lane, MustonNG13 0FD
Born August 1964
Director
Appointed 08 Aug 2008
Resigned 29 Oct 2009

BASCHE, Peter

Resigned
Westwood Business Park, CoventryCV4 8LG
Born June 1970
Director
Appointed 05 Nov 2010
Resigned 13 Sept 2011

BRUCE, Andrew David

Resigned
147 Constitution Street, EdinburghEH6 7AD
Born December 1972
Director
Appointed 15 Jan 2008
Resigned 30 Oct 2008

CAVILL, John Ivor

Resigned
Westwood Business Park, CoventryCV4 8LG
Born October 1972
Director
Appointed 05 Mar 2010
Resigned 02 May 2024

CHRISTAKIS, Tassos

Resigned
Providence Square, LondonSE1 2EB
Born December 1973
Director
Appointed 29 May 2009
Resigned 05 Mar 2010

CHUDLEY, Bernard

Resigned
The Shrubbery, UttoxeterST14 5HU
Born July 1966
Director
Appointed 31 Mar 2003
Resigned 10 Sept 2003

DAY, Michael Robert

Resigned
Westwood Business Park, CoventryCV4 8LG
Born April 1978
Director
Appointed 26 Mar 2018
Resigned 29 Nov 2019

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 31 Mar 2003
Resigned 15 Jan 2008

GILBERT, Philip David John

Resigned
Westwood Business Park, CoventryCV4 8LG
Born January 1979
Director
Appointed 16 Feb 2015
Resigned 23 May 2016

HOLL, Anthony Paul

Resigned
Westwood Business ParkCV4 8LG
Born November 1967
Director
Appointed 23 May 2016
Resigned 28 Jan 2019

IRETON, John Anthony

Resigned
Sherwood Park, AnnesleyNG15 0DR
Born April 1969
Director
Appointed 23 Jan 2013
Resigned 26 Mar 2018

MORGAN, David Alan

Resigned
1 Old Police Station, FaringdonSN7 8AB
Born April 1964
Director
Appointed 08 Aug 2008
Resigned 05 Nov 2010

NORTHWOOD, Paul David

Resigned
8 Ashdale Park, StoneST15 0SZ
Born May 1957
Director
Appointed 31 Mar 2003
Resigned 08 Aug 2008

OULTON, Richard John

Resigned
9 Old Acre Lane, StaffordST17 0TW
Born March 1962
Director
Appointed 03 Oct 2003
Resigned 08 Aug 2008

SHERRARD, Mark Hayton

Resigned
Lakeside Court, NottinghamNG15 0DS
Born July 1976
Director
Appointed 30 Jan 2012
Resigned 31 Oct 2014

STROTHERS, Russell Andrew

Resigned
Westwood Business Park, CoventryCV4 8LG
Born February 1986
Director
Appointed 29 Nov 2019
Resigned 20 Mar 2020

WAKE, Michael Geoffrey

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1970
Director
Appointed 28 Jan 2019
Resigned 29 Apr 2020

WATSON, Andrew Graham Becket

Resigned
Sunnyside, DunsTD11 3QG
Born December 1959
Director
Appointed 01 Nov 2008
Resigned 02 Jun 2009

WOODHEAD, Michael Paul

Resigned
Westwood Business Park, CoventryCV4 8LG
Born June 1956
Director
Appointed 29 Oct 2009
Resigned 23 Jan 2013

WYNNE-SIMMONS, Benedict James

Resigned
Westwood Business Park, CoventryCV4 8LG
Born August 1981
Director
Appointed 21 Jun 2012
Resigned 01 Aug 2014

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 01 Aug 2014
Resigned 02 Mar 2016

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 14 Jan 2003
Resigned 31 Mar 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 14 Jan 2003
Resigned 31 Mar 2003

Persons with significant control

1

Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Corporate Director Company With Name Date
15 August 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
22 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Auditors Resignation Company
12 May 2009
AUDAUD
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288cChange of Particulars
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
88(2)R88(2)R
Legacy
17 April 2003
287Change of Registered Office
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
17 April 2003
123Notice of Increase in Nominal Capital
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2003
NEWINCIncorporation