Tsl Lighting Limited

DataGardener
tsl lighting limited
live
Medium

Tsl Lighting Limited

06457420Private Limited With Share Capital

Gateway House Bilton Road, Basingstoke, RG248LJ
Incorporated

19/12/2007

Company Age

18 years

Directors

4

Employees

75

SIC Code

71200

Risk

very low risk

Company Overview

Registration, classification & business activity

Tsl Lighting Limited (06457420) is a private limited with share capital incorporated on 19/12/2007 (18 years old) and registered in basingstoke, RG248LJ. The company operates under SIC code 71200 - technical testing and analysis.

Tsl lighting limited is a machinery company based out of unit 3a gatwick gate industrial estate gatwick, london, united kingdom.

Private Limited With Share Capital
SIC: 71200
Medium
Incorporated 19/12/2007
RG248LJ
75 employees

Financial Overview

Total Assets

£9.18M

Liabilities

£3.69M

Net Assets

£5.49M

Turnover

£10.51M

Cash

£1.17M

Key Metrics

75

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-09-2025
Move Registers To Registered Office Company With New Address
Category:Address
Date:29-09-2025
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:26-09-2024
Accounts With Accounts Type Group
Category:Accounts
Date:13-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2023
Accounts With Accounts Type Group
Category:Accounts
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-04-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-02-2022
Legacy
Category:Capital
Date:08-02-2022
Legacy
Category:Insolvency
Date:08-02-2022
Resolution
Category:Resolution
Date:08-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Group
Category:Accounts
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2020
Capital Return Purchase Own Shares
Category:Capital
Date:09-03-2020
Capital Cancellation Shares
Category:Capital
Date:06-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2016
Termination Secretary Company
Category:Officers
Date:05-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2014
Change Of Name Notice
Category:Change Of Name
Date:11-11-2014
Resolution
Category:Resolution
Date:11-09-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:11-09-2014
Capital Allotment Shares
Category:Capital
Date:11-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-01-2014
Change Of Name Notice
Category:Change Of Name
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Change Sail Address Company With Old Address
Category:Address
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-02-2013
Termination Secretary Company With Name
Category:Officers
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Resolution
Category:Resolution
Date:19-11-2012
Capital Allotment Shares
Category:Capital
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Legacy
Category:Mortgage
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Change Sail Address Company With Old Address
Category:Address
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Capital Allotment Shares
Category:Capital
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Move Registers To Sail Company
Category:Address
Date:20-07-2010
Change Sail Address Company
Category:Address
Date:20-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-07-2010
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Termination Secretary Company With Name
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010

Import / Export

Imports
12 Months6
60 Months28
Exports
12 Months0
60 Months7

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

Gateway House Bilton Road, Basingstoke, RG248LJRegistered

Contact

02086292025
tsllighting.com
Gateway House Bilton Road, Basingstoke, RG248LJ