Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS 1:3 LIMITED
Company Information for

GENESIS 1:3 LIMITED

UNITS 1-3 CROSS GREEN WAY, CROSS GREEN INDUSTRIAL PARK, LEEDS, WEST YORKSHIRE, LS9 0SE,
Company Registration Number
02782682
Private Limited Company
Active

Company Overview

About Genesis 1:3 Ltd
GENESIS 1:3 LIMITED was founded on 1993-01-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Genesis 1:3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GENESIS 1:3 LIMITED
 
Legal Registered Office
UNITS 1-3 CROSS GREEN WAY
CROSS GREEN INDUSTRIAL PARK
LEEDS
WEST YORKSHIRE
LS9 0SE
Other companies in LS9
 
Previous Names
THE UK LIGHTING COMPANY LIMITED25/05/2023
Filing Information
Company Number 02782682
Company ID Number 02782682
Date formed 1993-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 00:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS 1:3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENESIS 1:3 LIMITED
The following companies were found which have the same name as GENESIS 1:3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENESIS 1:3 ELECTRIC LLC 18 TWIN DR SUFFOLK MIDDLE ISLAND NEW YORK 11953 Active Company formed on the 2005-07-06
GENESIS 1:31, LLC 402 DOW MOSES LAKE WA 98837 Dissolved Company formed on the 2004-02-23
GENESIS 1:31 LABOR AND POSTPARTUM DOULA SERVICES, LLC 6781 NW 32nd AVenue FORT LAUDERDALE FL 33309 Inactive Company formed on the 2008-11-07
GENESIS 1:3 LLC 4116 CALL FIELD RD WICHITA FALLS TX 76308 Active Company formed on the 2023-03-03

Company Officers of GENESIS 1:3 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID LAST
Director 2017-09-18
MEYER MASLO
Director 2007-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WAYNE DAVIS
Company Secretary 2015-03-30 2017-01-23
MICHAEL WAYNE DAVIS
Director 2015-10-29 2017-01-23
CHRISTOPHER DODD
Company Secretary 2009-07-24 2015-03-30
CHRISTOPHER DODD
Director 2007-08-02 2015-03-30
TREVOR PHILIP HAYFIELD
Director 2007-08-02 2015-03-30
BRIAN MARK WRIGHT
Company Secretary 1998-02-13 2009-07-24
BRIAN MARK WRIGHT
Director 1998-02-13 2009-07-24
NIKI PAUL WRIGHT
Director 2007-08-02 2009-02-20
NEIL ANTHONY FOX
Director 2007-08-02 2008-05-02
DAVID MATTHEW SANDBERG
Director 1998-02-13 2008-03-31
GEOFFREY JAMES JOHNSON
Director 1998-02-13 2001-05-31
JOHN DAVID HARRIS
Director 1999-06-01 2000-10-20
CHARLES KENNETH HUGHES
Director 1993-02-11 1999-03-15
GRAHAM LESLIE HACKER
Company Secretary 1996-07-26 1998-02-13
JORG SELLIN
Director 1995-03-29 1998-02-13
AILSA JARDINE HUGHES
Company Secretary 1993-02-11 1996-07-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-01-22 1993-02-11
LONDON LAW SERVICES LIMITED
Nominated Director 1993-01-22 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID LAST AXIOM PRODUCT DEVELOPMENT LTD Director 2018-04-08 CURRENT 2016-10-03 Active
MICHAEL DAVID LAST GALLERY DIRECT 2013 LIMITED Director 2017-12-19 CURRENT 2012-12-21 Active
MICHAEL DAVID LAST GALLERY DIRECT HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-04-21 Active
MICHAEL DAVID LAST GALLERY DIRECT LIMITED Director 2017-12-19 CURRENT 2000-02-02 Active
MICHAEL DAVID LAST SAXBY LIGHTING LIMITED Director 2017-09-25 CURRENT 2001-01-05 Active
MICHAEL DAVID LAST POOLE LIGHTING LIMITED Director 2017-09-18 CURRENT 2003-04-22 Active
MICHAEL DAVID LAST NLC GROUP OF COMPANIES LIMITED Director 2017-09-18 CURRENT 1994-11-04 Active
MICHAEL DAVID LAST VOGUE LIGHTING LIMITED Director 2017-09-18 CURRENT 2007-06-12 Active
MICHAEL DAVID LAST THE LIGHTING OUTLET LIMITED Director 2017-09-18 CURRENT 2010-03-10 Active
MICHAEL DAVID LAST HELIX BRANDS LIMITED Director 2017-09-18 CURRENT 1991-02-06 Active
MICHAEL DAVID LAST INTERIORS 1900 LTD. Director 2017-09-18 CURRENT 1982-08-31 Active
MICHAEL DAVID LAST ENDON LIGHTING LIMITED Director 2017-09-18 CURRENT 1998-09-04 Active
MICHAEL DAVID LAST ARBER HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Dissolved 2017-10-24
MEYER MASLO STARSCOPE LIMITED Director 2017-07-06 CURRENT 1978-03-21 Active
MEYER MASLO INTERIORS 1900 LTD. Director 2015-04-22 CURRENT 1982-08-31 Active
MEYER MASLO FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
MEYER MASLO GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
MEYER MASLO GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
MEYER MASLO GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
MEYER MASLO ENDON LIGHTING LIMITED Director 2007-08-02 CURRENT 1998-09-04 Active
MEYER MASLO HELIX BRANDS LIMITED Director 2006-07-01 CURRENT 1991-02-06 Active
MEYER MASLO LIGHTBOX LIMITED Director 2004-09-02 CURRENT 2004-06-29 Dissolved 2015-06-16
MEYER MASLO POOLE LIGHTING LIMITED Director 2003-09-26 CURRENT 2003-04-22 Active
MEYER MASLO NLC GROUP OF COMPANIES LIMITED Director 2003-09-26 CURRENT 1994-11-04 Active
MEYER MASLO NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
MEYER MASLO ELITE PROPERTIES LIMITED Director 1991-06-30 CURRENT 1960-09-21 Dissolved 2015-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-06-13Change of details for The National Lighting Company Limited as a person with significant control on 2023-05-25
2023-05-25Company name changed the uk lighting company LIMITED\certificate issued on 25/05/23
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-05CESSATION OF MEYER MASLO AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF JACOB SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of The National Lighting Company Limited as a person with significant control on 2023-01-05
2023-01-05PSC02Notification of The National Lighting Company Limited as a person with significant control on 2023-01-05
2023-01-05PSC07CESSATION OF JACOB SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHIMMEL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID LAST
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAYNE DAVIS
2017-07-04TM02Termination of appointment of Michael Wayne Davis on 2017-01-23
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 895203
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08AR0122/01/16 ANNUAL RETURN FULL LIST
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-29AP03Appointment of Mr Michael Wayne Davis as company secretary on 2015-03-30
2015-10-29AP01DIRECTOR APPOINTED MR MICHAEL WAYNE DAVIS
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HAYFIELD
2015-10-29TM02Termination of appointment of Christopher Dodd on 2015-03-30
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DODD
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 895203
2015-03-12AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 895203
2014-02-19AR0122/01/14 ANNUAL RETURN FULL LIST
2014-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER DODD on 2014-02-01
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20AR0122/01/12 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17AR0122/01/11 FULL LIST
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-05AR0122/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PHILIP HAYFIELD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DODD / 05/03/2010
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-06288aSECRETARY APPOINTED MR CHRISTOPHER DODD
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WRIGHT
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY BRIAN WRIGHT
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR NIKI WRIGHT
2009-02-20363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID SANDBERG
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM FELNEX ROAD CROSS GREEN IND ESTATE LEEDS WEST YORKSHIRE LS9 0SS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02225PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR NEIL FOX
2008-03-31363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-03-10AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-19363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-02363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-04363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-01363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-03-05363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-06-29288bDIRECTOR RESIGNED
2001-02-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-22363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-17288bDIRECTOR RESIGNED
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-18363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-27288bDIRECTOR RESIGNED
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-29363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-05-18WRES13CAPITALISATION/CONVERSI 13/02/98
1998-05-18WRES01ADOPT MEM AND ARTS 13/02/98
1998-03-27225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to GENESIS 1:3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENESIS 1:3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2007-08-08 Outstanding BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1996-12-12 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of GENESIS 1:3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS 1:3 LIMITED
Trademarks
We have not found any records of GENESIS 1:3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS 1:3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as GENESIS 1:3 LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS 1:3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS 1:3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESIS 1:3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.