Background WavePink WaveYellow Wave

DESIGNS FOR LIGHTING 2020 LIMITED (11528486)

DESIGNS FOR LIGHTING 2020 LIMITED (11528486) is an active UK company. incorporated on 21 August 2018. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. DESIGNS FOR LIGHTING 2020 LIMITED has been registered for 7 years. Current directors include JACKSON, Richard Thomas, LONGMAN, Andrew Peter.

Company Number
11528486
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
17 City Business Centre, Winchester, SO23 7TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
JACKSON, Richard Thomas, LONGMAN, Andrew Peter
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNS FOR LIGHTING 2020 LIMITED

DESIGNS FOR LIGHTING 2020 LIMITED is an active company incorporated on 21 August 2018 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. DESIGNS FOR LIGHTING 2020 LIMITED was registered 7 years ago.(SIC: 71129)

Status

active

Active since 7 years ago

Company No

11528486

LTD Company

Age

7 Years

Incorporated 21 August 2018

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 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

17 City Business Centre Hyde Street Winchester, SO23 7TA,

Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Oct 18
Funding Round
Jun 20
Owner Exit
Mar 21
Director Left
Mar 21
Share Buyback
Mar 21
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JACKSON, Richard Thomas

Active
Hyde Street, WinchesterSO23 7TA
Born August 1985
Director
Appointed 21 Aug 2018

LONGMAN, Andrew Peter

Active
Hyde Street, WinchesterSO23 7TA
Born August 1981
Director
Appointed 21 Aug 2018

SCOTT, Alistair Mack

Resigned
Hyde Street, WinchesterSO23 7TA
Born February 1962
Director
Appointed 21 Aug 2018
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Hyde Street, WinchesterSO23 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Alistair Mack Scott

Ceased
Hyde Street, WinchesterSO23 7TA
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
19 April 2021
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 March 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Incorporation Company
21 August 2018
NEWINCIncorporation