Background WavePink WaveYellow Wave

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED (07538314)

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED (07538314) is an active UK company. incorporated on 22 February 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED has been registered for 15 years. Current directors include CUNNINGHAM, Thomas Samuel, FOWLER, John Kenneth, FRISCHMANN, Richard Sandor.

Company Number
07538314
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
Sevendale House 3rd Floor, Suite 6c, Manchester, M1 1JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUNNINGHAM, Thomas Samuel, FOWLER, John Kenneth, FRISCHMANN, Richard Sandor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07538314

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Sevendale House 3rd Floor, Suite 6c 5-7 Dale Street Manchester, M1 1JB,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 10 October 2018To: 6 November 2018
10 - 11 Charterhouse Square London EC1M 6EH England
From: 12 June 2018To: 10 October 2018
Welken House 10 - 11 Charterhouse Square London EC1M 6EH United Kingdom
From: 1 November 2016To: 12 June 2018
C/O Ams 46 Charles Street Cardiff CF10 2GE
From: 22 February 2012To: 1 November 2016
Boundary House 91-93 Charterhouse Street London EC1M 6HR
From: 20 May 2011To: 22 February 2012
140 London Wall London EC2Y 5DN
From: 3 March 2011To: 20 May 2011
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 22 February 2011To: 3 March 2011
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

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

CUNNINGHAM, Thomas Samuel

Active
3rd Floor, Suite 6c, ManchesterM1 1JB
Born May 1975
Director
Appointed 09 Jan 2017

FOWLER, John Kenneth

Active
Manchester Square, LondonW1U 3PD
Born June 1963
Director
Appointed 22 Feb 2011

FRISCHMANN, Richard Sandor

Active
Manchester Square, LondonW1U 3PD
Born August 1960
Director
Appointed 22 Feb 2011

ADAMS, David Thomas

Resigned
10 - 11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 17 Nov 2016
Resigned 27 Apr 2018

CHERECHES, Alina

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 21 Nov 2023
Resigned 01 Nov 2025

CLARKE, Emma

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 04 Oct 2018
Resigned 21 Nov 2023

THAKRAR, Amit Rishi Jaysukh

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 27 Apr 2018
Resigned 04 Oct 2018

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Floor, CardiffCF10 2GE
Corporate secretary
Appointed 17 May 2011
Resigned 01 Nov 2016

CROSSLEY, Hugh Barnabas

Resigned
Charles Street, CardiffCF10 2GE
Born March 1973
Director
Appointed 17 May 2011
Resigned 22 Feb 2012

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 22 Feb 2011
Resigned 22 Feb 2011

HAAN, John Edward

Resigned
10-11 Charterhouse Square, LondonEC1M6EH
Born August 1978
Director
Appointed 22 Feb 2012
Resigned 19 Feb 2016

HARDING, David John

Resigned
Charterhouse Square, LondonEC1M 6EH
Born November 1980
Director
Appointed 19 Feb 2016
Resigned 04 Oct 2018

KNIGHT, Richard Daniel

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1974
Director
Appointed 07 Oct 2011
Resigned 09 Jan 2017

PATTERSON, Nicole Marie

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born November 1978
Director
Appointed 17 May 2011
Resigned 07 Oct 2011

RAVI KUMAR, Balasingham

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Born March 1975
Director
Appointed 01 Oct 2024
Resigned 16 Jun 2025

SCOTT, Jack Anthony

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Born January 1992
Director
Appointed 17 Feb 2021
Resigned 01 Oct 2024

THAKRAR, Amit Rishi Jaysukh

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Born July 1987
Director
Appointed 04 Oct 2018
Resigned 17 Jan 2021

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 22 Feb 2011
Resigned 17 May 2011

TRILLIUM HOLDINGS LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 22 Feb 2011
Resigned 17 May 2011

Persons with significant control

1

3rd Floor, Suite 6c, ManchesterM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

86

Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Resolution
18 May 2011
RESOLUTIONSResolutions
Resolution
18 May 2011
RESOLUTIONSResolutions
Legacy
5 May 2011
MG01MG01
Change Account Reference Date Company Current Extended
15 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
3 March 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
3 March 2011
AP02Appointment of Corporate Director
Resolution
3 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Incorporation Company
22 February 2011
NEWINCIncorporation