Background WavePink WaveYellow Wave

POOLE LIGHTING LIMITED (04740426)

POOLE LIGHTING LIMITED (04740426) is an active UK company. incorporated on 22 April 2003. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). POOLE LIGHTING LIMITED has been registered for 22 years. Current directors include LAST, Michael David, MASLO, Elisheba, MASLO, Meyer and 1 others.

Company Number
04740426
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
LAST, Michael David, MASLO, Elisheba, MASLO, Meyer, SCHIMMEL, Jacob
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE LIGHTING LIMITED

POOLE LIGHTING LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). POOLE LIGHTING LIMITED was registered 22 years ago.(SIC: 46470)

Status

active

Active since 22 years ago

Company No

04740426

LTD Company

Age

22 Years

Incorporated 22 April 2003

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 12 September 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

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CENTREBUTTON LIMITED
From: 22 April 2003To: 1 July 2003
Contact
Address

9 Cabot Lane Creekmoor Poole, BH17 7BY,

Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Sept 17
New Owner
Mar 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Secured
Jul 23
Loan Secured
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

LAST, Michael

Active
Cabot Lane, PooleBH17 7BY
Secretary
Appointed 18 Sept 2017

MASLO, Meyer

Active
93 Bridge Lane, LondonNW11 0EE
Secretary
Appointed 26 Sept 2003

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 30 Nov 2006

MASLO, Meyer

Active
93 Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 26 Sept 2003

SCHIMMEL, Jacob

Active
Cabot Lane, PooleBH17 7BY
Born December 1962
Director
Appointed 26 Sept 2003

FESTER, Jerome Andrew

Resigned
Little Orchard 2 Long Lodge Drive, Walton On ThamesKT12 3BY
Secretary
Appointed 27 May 2003
Resigned 26 Sept 2003

MANSFIELD, Michael Paul

Resigned
Cabot Lane, PooleBH17 7BY
Secretary
Appointed 12 Oct 2010
Resigned 18 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 27 May 2003

FESTER, Jerome Andrew

Resigned
Little Orchard 2 Long Lodge Drive, Walton On ThamesKT12 3BY
Born February 1955
Director
Appointed 27 May 2003
Resigned 26 Sept 2003

HODDER, Trevor George

Resigned
The Old Post Office, KingstonDT11 9BA
Born February 1947
Director
Appointed 27 May 2003
Resigned 26 Sept 2003

MANSFIELD, Michael Paul

Resigned
Cabot Lane, PooleBH17 7BY
Born May 1969
Director
Appointed 30 Mar 2010
Resigned 12 Oct 2010

MARTIN, Lee Rachael

Resigned
Cabot Lane, PooleBH17 7BY
Born November 1975
Director
Appointed 30 Mar 2010
Resigned 12 Oct 2010

SCHIMMEL, Abraham Moses

Resigned
17 Highfield Gardens, LondonNW11 9HD
Born April 1964
Director
Appointed 26 Sept 2003
Resigned 01 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2003
Resigned 27 May 2003

Persons with significant control

3

1 Active
2 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 05 Jan 2023

Mr Meyer Maslo

Ceased
Cabot Lane, PooleBH17 7BY
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
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
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
25 March 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 2005
AUDAUD
Legacy
30 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
26 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
29 December 2004
AUDAUD
Legacy
20 September 2004
225Change of Accounting Reference Date
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
155(6)a155(6)a
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
10 October 2003
287Change of Registered Office
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
88(2)R88(2)R
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 June 2003
MEM/ARTSMEM/ARTS
Resolution
8 June 2003
RESOLUTIONSResolutions
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
287Change of Registered Office
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Incorporation Company
22 April 2003
NEWINCIncorporation