Background WavePink WaveYellow Wave

THE LIGHTING OUTLET LIMITED (07185455)

THE LIGHTING OUTLET LIMITED (07185455) is an active UK company. incorporated on 10 March 2010. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE LIGHTING OUTLET LIMITED has been registered for 16 years. Current directors include LAST, Michael David.

Company Number
07185455
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LAST, Michael David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIGHTING OUTLET LIMITED

THE LIGHTING OUTLET LIMITED is an active company incorporated on 10 March 2010 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE LIGHTING OUTLET LIMITED was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

07185455

LTD Company

Age

16 Years

Incorporated 10 March 2010

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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

9 Cabot Lane Poole, BH17 7BY,

Previous Addresses

Units 1-3 Cross Green Way Leeds West Yorkshire LS9 0SE
From: 10 March 2010To: 22 April 2016
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
New Owner
Mar 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LAST, Michael David

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

DAVIS, Michael Wayne

Resigned
Cabot Lane, PooleBH17 7BY
Secretary
Appointed 30 Mar 2015
Resigned 23 Jan 2017

DODD, Christopher

Resigned
Cross Green Way, LeedsLS9 0SE
Secretary
Appointed 10 Mar 2010
Resigned 30 Mar 2015

DAVIS, Michael Wayne

Resigned
Cabot Lane, PooleBH17 7BY
Born January 1969
Director
Appointed 29 Oct 2015
Resigned 23 Jan 2017

DODD, Christopher

Resigned
Cross Green Way, LeedsLS9 0SE
Born July 1950
Director
Appointed 10 Mar 2010
Resigned 30 Mar 2015

HAYFIELD, Trevor Philip

Resigned
Cross Green Way, LeedsLS9 0SE
Born November 1958
Director
Appointed 10 Mar 2010
Resigned 30 Mar 2015

MANSFIELD, Michael Paul

Resigned
Cabot Lane, PooleBH17 7BY
Born May 1969
Director
Appointed 30 Mar 2015
Resigned 09 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023
Ceased 05 Jan 2023
Cross Green Way, LeedsLS9 0SE

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

55

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
19 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2010
NEWINCIncorporation