Background WavePink WaveYellow Wave

LAMBETH LIGHTING SERVICES LIMITED (05075368)

LAMBETH LIGHTING SERVICES LIMITED (05075368) is an active UK company. incorporated on 16 March 2004. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LAMBETH LIGHTING SERVICES LIMITED has been registered for 22 years. Current directors include CUNNINGHAM, Thomas Samuel, SCOTT, Jack Anthony.

Company Number
05075368
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUNNINGHAM, Thomas Samuel, SCOTT, Jack Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBETH LIGHTING SERVICES LIMITED

LAMBETH LIGHTING SERVICES LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LAMBETH LIGHTING SERVICES LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05075368

LTD Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 5 August 2021To: 1 August 2024
Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 14 August 2017To: 5 August 2021
Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom
From: 2 April 2015To: 14 August 2017
1 Gresham Street London EC2V 7BX
From: 2 October 2013To: 2 April 2015
, 1 Gresham Street, London, England, EC2X 7BX, England
From: 3 September 2013To: 2 October 2013
, 3 Tenterden Street, London, W1S 1TD, United Kingdom
From: 16 July 2010To: 3 September 2013
, First Floor 2-3 Woodstock Street, London, W1C 2AB
From: 16 March 2004To: 16 July 2010
Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Mar 21
Director Left
Feb 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 01 Jun 2019

SCOTT, Jack Anthony

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1992
Director
Appointed 08 Mar 2021

BRODIE, Nicole

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 17 Jan 2022
Resigned 04 Jul 2024

CARR, David John

Resigned
Coralyn, AshvaleGU12 5BB
Secretary
Appointed 01 Jun 2005
Resigned 18 Oct 2005

HOLLIDAY, Beth

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 04 Jul 2024
Resigned 01 Nov 2025

RENAUD, Geoffroy Romain Christian

Resigned
13 Canford Road, LondonSW11 6PA
Secretary
Appointed 09 Sept 2005
Resigned 18 Oct 2005

SAUNDERS, Michael

Resigned
Tenterden Street, LondonW1S 1TD
Secretary
Appointed 19 Mar 2010
Resigned 01 May 2013

SAUNDERS, Michael

Resigned
Albany Road, SeafordBN25 2QB
Secretary
Appointed 19 Mar 2010
Resigned 01 May 2013

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Secretary
Appointed 09 May 2008
Resigned 20 Apr 2009

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Secretary
Appointed 18 Oct 2005
Resigned 22 Sept 2006

WOOD, Robert Miller

Resigned
47 Walton Road, WareSG12 9PF
Secretary
Appointed 16 Mar 2004
Resigned 01 Jun 2005

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 May 2013
Resigned 04 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Mar 2004
Resigned 16 Mar 2004

BODIN, Bruno Albert

Resigned
39 York Road, LondonSE1 7NQ
Born May 1952
Director
Appointed 28 Jun 2010
Resigned 20 Dec 2013

CARR, David John

Resigned
Coralyn, AshvaleGU12 5BB
Born February 1969
Director
Appointed 01 Jul 2005
Resigned 18 Oct 2005

CARTWRIGHT, Paul Anthony

Resigned
Victoria Road, EssexCM1 1JR
Born May 1957
Director
Appointed 18 Oct 2005
Resigned 31 May 2019

EVERETT, Vikki Louise

Resigned
Kingsway, LondonWC2B 6AN
Born December 1971
Director
Appointed 23 Jul 2013
Resigned 02 May 2019

HAMES, Joanna Claire Christiane

Resigned
1 Kingsway, LondonWC2B 6AN
Born February 1974
Director
Appointed 23 Aug 2013
Resigned 10 May 2018

HERISSIER, Jean-Marie

Resigned
Canford Road, LondonSW11 6NZ
Born August 1968
Director
Appointed 17 Mar 2009
Resigned 28 Jun 2010

KOKOUGAN, Raphael

Resigned
Rue Michel Ange, Paris75016
Born October 1973
Director
Appointed 18 Feb 2009
Resigned 28 Jun 2010

MCDERMENT, Mark Anthony

Resigned
Cock Green, DunmowCM6 3NA
Born October 1970
Director
Appointed 23 Aug 2006
Resigned 23 Aug 2013

PEEKE, Edward Michael

Resigned
Courthouse Road, LondonN12 7PH
Born August 1974
Director
Appointed 14 Jul 2010
Resigned 20 Dec 2013

PERCEAU, Gerard

Resigned
3 Chemin Perdu, Les Mesnuls
Born July 1956
Director
Appointed 01 Jul 2005
Resigned 13 Dec 2005

PLUMLEY, Xavier Alexander

Resigned
4th Floor, Elizabeth House, LondonSE1 7NQ
Born September 1959
Director
Appointed 26 Jun 2012
Resigned 20 Dec 2013

RAHUF, Kashif

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 11 Mar 2020
Resigned 15 Nov 2023

RENAUD, Geoffroy Romain Christian

Resigned
13 Canford Road, LondonSW11 6PA
Born September 1966
Director
Appointed 18 Oct 2005
Resigned 21 Jan 2009

RICHARD, Bertrand

Resigned
33 Place Georges Pompidou, Levallois
Born February 1955
Director
Appointed 13 Dec 2005
Resigned 17 Mar 2009

SYMES, Thomas Benedict

Resigned
Victoria Road, EssexCM1 1JR
Born May 1956
Director
Appointed 23 Aug 2013
Resigned 31 May 2019

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Born May 1956
Director
Appointed 18 Oct 2005
Resigned 22 Sept 2006

THOMPSON, Robert Michael

Resigned
The Castle House, BuntingfordSG9 0EU
Born August 1950
Director
Appointed 25 May 2005
Resigned 15 Jul 2005

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 01 Jun 2019
Resigned 04 Aug 2020

WATERHOUSE, Steven Alexander

Resigned
Lark Rise, Hyde HeathHP6 5SA
Born August 1954
Director
Appointed 16 Mar 2004
Resigned 15 Jul 2005

Persons with significant control

1

2nd Floor Toronto Square, LeedsLS1 2HJ

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

155

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Auditors Resignation Company
23 January 2015
AUDAUD
Auditors Resignation Company
6 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 February 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
2 June 2009
288cChange of Particulars
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
287Change of Registered Office
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
353353
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
353353
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
88(2)R88(2)R
Legacy
23 November 2005
123Notice of Increase in Nominal Capital
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
287Change of Registered Office
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Incorporation Company
16 March 2004
NEWINCIncorporation