Background WavePink WaveYellow Wave

CHURCHILL LIGHTNING PROTECTION LIMITED (04880204)

CHURCHILL LIGHTNING PROTECTION LIMITED (04880204) is an active UK company. incorporated on 28 August 2003. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHURCHILL LIGHTNING PROTECTION LIMITED has been registered for 22 years. Current directors include BURNSIDE, William John Durban, RIDDELL, Aimee Ellen, ROWSON, Richard Thomas and 1 others.

Company Number
04880204
Status
active
Type
ltd
Incorporated
28 August 2003
Age
22 years
Address
Churchill House, Unit 4, Nottingham, NG7 2TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNSIDE, William John Durban, RIDDELL, Aimee Ellen, ROWSON, Richard Thomas, WHITE, Daniel Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL LIGHTNING PROTECTION LIMITED

CHURCHILL LIGHTNING PROTECTION LIMITED is an active company incorporated on 28 August 2003 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHURCHILL LIGHTNING PROTECTION LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04880204

LTD Company

Age

22 Years

Incorporated 28 August 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2025 - 29 September 2025(2 months)
Type: Dormant

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

CHURCHILL LIGHTING PROTECTION LIMITED
From: 28 August 2003To: 9 September 2003
Contact
Address

Churchill House, Unit 4 The Midway Nottingham, NG7 2TS,

Previous Addresses

24 Rectory Road West Bridgford Nottingham NG2 6BG
From: 28 August 2003To: 10 January 2018
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Sept 11
Director Left
Sept 11
Owner Exit
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BURNSIDE, William John Durban

Active
The Midway, NottinghamNG7 2TS
Born January 1994
Director
Appointed 13 Dec 2024

RIDDELL, Aimee Ellen

Active
The Midway, NottinghamNG7 2TS
Born July 1996
Director
Appointed 13 Dec 2024

ROWSON, Richard Thomas

Active
The Midway, NottinghamNG7 2TS
Born August 1965
Director
Appointed 13 Dec 2024

WHITE, Daniel Peter

Active
The Midway, NottinghamNG7 2TS
Born April 1990
Director
Appointed 13 Dec 2024

MURRY, Dawn

Resigned
95 Bridle Road, NottinghamNG14 5FS
Secretary
Appointed 29 Apr 2004
Resigned 27 May 2011

MURRY, Stuart John

Resigned
95 Bridle Road, NottinghamNG14 5FS
Secretary
Appointed 09 Sept 2003
Resigned 29 Apr 2004

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 28 Aug 2003
Resigned 09 Sept 2003

MORLEY, Stephen Anthony

Resigned
8 Drummond Drive, NuthallNG16 1BL
Born March 1961
Director
Appointed 09 Sept 2003
Resigned 30 Apr 2004

MURRY, Stuart John

Resigned
95 Bridle Road, NottinghamNG14 5FS
Born September 1946
Director
Appointed 09 Sept 2003
Resigned 31 Aug 2010

MURRY, Wayne Stuart

Resigned
The Midway, NottinghamNG7 2TS
Born August 1968
Director
Appointed 01 Sept 2010
Resigned 13 Dec 2024

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 28 Aug 2003
Resigned 09 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
The Midway, NottinghamNG7 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024

Mr Wayne Stuart Murry

Ceased
The Midway, NottinghamNG7 2TS
Born August 1968

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
Ceased 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2003
NEWINCIncorporation