ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/04/2523 April 2025 Registered office address changed from Trinity Court Church Street Rickmansworth WD3 1RT England to 14 Havelock Place Harrow HA1 1LJ on 2025-04-23

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Notification of Advanced Lighting Technologies, Llc as a person with significant control on 2017-03-03

View Document

11/03/2511 March 2025 Withdrawal of a person with significant control statement on 2025-03-11

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

13/08/2413 August 2024 Registered office address changed from C/O Venture Lighting Europe Limited Unit 11 Plot C, Sills Road Castle Donington Derby DE74 2US England to Trinity Court Church Street Rickmansworth WD3 1RT on 2024-08-13

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-03-29

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Previous accounting period extended from 2023-03-28 to 2023-03-29

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Philip Colin Croker as a director on 2022-11-24

View Document

08/12/228 December 2022 Appointment of Mr Christopher Alexander as a director on 2022-11-24

View Document

05/12/225 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

08/04/228 April 2022 All of the property or undertaking has been released and no longer forms part of charge 030705250004

View Document

18/11/2118 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/06/1917 June 2019 SECOND FILING OF TM01 FOR SABU KRISHNAN

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR SABU KRISHNAN

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR SHAWN MICHAEL TONEY

View Document

24/01/1924 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR PHILIP COLIN CROKER

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 28/03/2018

View Document

21/12/1821 December 2018 PREVEXT FROM 29/03/2018 TO 31/03/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH PRICE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN MORRIS

View Document

23/03/1823 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/01/1815 January 2018 ARTICLES OF ASSOCIATION

View Document

15/01/1815 January 2018 ALTER ARTICLES 21/12/2017

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030705250004

View Document

20/12/1720 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABU KRISHNAN / 10/03/2015

View Document

10/02/1510 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 SAIL ADDRESS CHANGED FROM: C/O FREETH CARTWRIGHT LLP CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH ENGLAND

View Document

21/07/1421 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 SAIL ADDRESS CREATED

View Document

17/07/1217 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/07/1217 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/1215 May 2012 PREVSHO FROM 30/06/2012 TO 30/03/2012

View Document

22/11/1122 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT

View Document

15/07/1115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/08/1016 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 01/10/2009

View Document

19/07/1019 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK PRICE / 01/10/2009

View Document

29/01/1029 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

02/10/092 October 2009 DIRECTOR APPOINTED KEITH FREDERICK PRICE

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH HUXLEY

View Document

12/08/0912 August 2009 COMPANY BUSINESS 27/07/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/0713 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/063 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: CARDINAL POINT PARK ROAD RICKMANSWORTH LONDON WD3 1RE

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: C/O VENTURE LIGHTING EUROPE LIMITED TRINITY COURT BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH WD3 1RT

View Document

26/04/0526 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: VICTORIA MILLS DRAYCOTT DERBY DE72 3PW

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0314 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/01

View Document

27/12/0127 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/00

View Document

31/07/0131 July 2001 NC INC ALREADY ADJUSTED 27/06/01

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 DELIVERY EXT'D 3 MTH 02/07/00

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL GROUP ACCOUNTS MADE UP TO 26/06/99

View Document

25/04/0025 April 2000 DELIVERY EXT'D 3 MTH 27/06/99

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 SHARES AGREEMENT OTC

View Document

04/08/994 August 1999 ADOPT MEM AND ARTS 21/07/99

View Document

04/08/994 August 1999 NC INC ALREADY ADJUSTED 21/07/99

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/995 May 1999 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/98

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 94 WHITELADIES ROAD C/O HINCHCLIFFE COTTRELL CLIFTON BRISTOL BS8 2QX

View Document

26/06/9826 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

05/03/975 March 1997 EXEMPTION FROM APPOINTING AUDITORS 11/02/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 94 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2QX

View Document

19/03/9619 March 1996 COMPANY NAME CHANGED ADVANCED LIGHTING TECHNOLOGY EUR OPE LIMITED CERTIFICATE ISSUED ON 20/03/96

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company