ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/10/231 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Termination of appointment of Marie Catherine Roth as a director on 2023-08-13

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 NOTIFICATION OF PSC STATEMENT ON 08/12/2017

View Document

05/12/175 December 2017 20/10/17 STATEMENT OF CAPITAL GBP 812

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR PHIL WALLIS

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR LEE DAVID SCARGALL

View Document

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DAVID SCARGALL / 16/10/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 51 THE GROVE LONDON N3 1QT

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR LEE SCARGALL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODIE

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JON BIDDLE ROTH JR / 01/01/2016

View Document

04/07/164 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

20/07/1220 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY JANET DAVIES

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON BIDDLE ROTH JR / 02/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR BRODIE / 02/10/2009

View Document

22/10/0922 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

27/06/0927 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 21/06/04; NO CHANGE OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

21/06/9921 June 1999 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