Background WavePink WaveYellow Wave

ILLUMINATING INVESTMENTS LIMITED (08819990)

ILLUMINATING INVESTMENTS LIMITED (08819990) is an active UK company. incorporated on 18 December 2013. with registered office in Wetherby. The company operates in the Construction sector, engaged in development of building projects. ILLUMINATING INVESTMENTS LIMITED has been registered for 12 years. Current directors include MCDONNELL, John Conrad, MCDONNELL, Michael James.

Company Number
08819990
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
High Trees Barn Cinder Lane, Wetherby, LS23 6HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCDONNELL, John Conrad, MCDONNELL, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLUMINATING INVESTMENTS LIMITED

ILLUMINATING INVESTMENTS LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Wetherby. The company operates in the Construction sector, specifically engaged in development of building projects. ILLUMINATING INVESTMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08819990

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

High Trees Barn Cinder Lane Clifford Wetherby, LS23 6HH,

Previous Addresses

Beechfield the Terrace Boston Spa Wetherby LS23 6AH England
From: 30 July 2017To: 19 January 2024
Belvedere Church Street Clifford Wetherby West Yorkshire LS23 6DG
From: 15 April 2015To: 30 July 2017
Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL
From: 18 December 2013To: 15 April 2015
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jun 16
Director Joined
Dec 16
Funding Round
Jan 17
Loan Secured
Nov 18
Director Left
Jan 19
Loan Cleared
Mar 21
Director Left
Sept 22
Owner Exit
Dec 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCDONNELL, John Conrad

Active
Tyler Close, NormantonWF6 1RL
Born October 1963
Director
Appointed 18 Dec 2013

MCDONNELL, Michael James

Active
Tyler Close, NormantonWF6 1RL
Born January 1970
Director
Appointed 18 Dec 2013

ASPLAND, Matthew David Harding

Resigned
Smiddy Hill, WaltonLS23 7DF
Born September 1973
Director
Appointed 29 Nov 2016
Resigned 31 Dec 2018

ASPLAND, Matthew David Harding

Resigned
The Terrace, WetherbyLS23 6AH
Born September 1973
Director
Appointed 01 Jun 2016
Resigned 24 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew David Harding Aspland

Ceased
The Terrace, WetherbyLS23 6AH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2016
Ceased 01 Dec 2022

Mr John Conrad Mcdonnell

Active
Cinder Lane, WetherbyLS23 6HH
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael James Mcdonnell

Active
Cinder Lane, WetherbyLS23 6HH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2013
NEWINCIncorporation