BLE LIGHTING AND POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Appointment of Mr Alistair Douglas Connell as a director on 2025-01-13

View Document

20/01/2520 January 2025 Appointment of Mr Aiden Morren as a director on 2025-01-13

View Document

20/01/2520 January 2025 Appointment of Mr Stephen Charles Bricknell as a director on 2025-01-13

View Document

14/01/2514 January 2025 Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to Unit 3, Drake Business Park Drake House Crescent Sheffield S20 7HT on 2025-01-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Director's details changed for Mrs Marcelle Gerda Arnot on 2022-03-23

View Document

04/04/244 April 2024 Notification of Cranstoun Bruce Arnot as a person with significant control on 2022-07-27

View Document

04/04/244 April 2024 Cessation of The Lighting and Power Group Limited as a person with significant control on 2022-07-27

View Document

04/04/244 April 2024 Notification of Marcelle Gerda Arnot as a person with significant control on 2022-07-27

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

08/12/238 December 2023 Registration of charge 009340710009, created on 2023-11-22

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

17/05/2317 May 2023 Change of details for The Lighting and Power Group Limited as a person with significant control on 2023-05-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

25/10/2225 October 2022 Registered office address changed from F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2022-10-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA GERDA ARNOT / 01/06/2019

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KIM MORREN

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR AIDEN MORREN

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / RED ARROW HOLDINGS LIMITED / 04/04/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/11/1820 November 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009340710008

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009340710007

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009340710006

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED ARROW HOLDINGS LIMITED

View Document

06/04/186 April 2018 CESSATION OF HUGH PHILIP TREVOR-JONES AS A PSC

View Document

06/04/186 April 2018 CESSATION OF GERALD JOHN PETERS AS A PSC

View Document

06/04/186 April 2018 CESSATION OF WILLIAM STEPHEN CHARLES CARTER AS A PSC

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR CRANSTOUN BRUCE ARNOT

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009340710005

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009340710004

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009340710003

View Document

06/04/186 April 2018 CESSATION OF TREVOR PAUL BRUETON AS A PSC

View Document

06/04/186 April 2018 CESSATION OF TREVOR PAUL BRUETON AS A PSC

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR AIDEN MORREN

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MS KIM MORREN

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MRS MARCELLA GERDA ARNOT

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM CHURCH STREET ECKINGTON SHEFFIELD S21 4BH

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL CUNLIFFE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROY MASON

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR GILES BIRT

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODLEY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH TREVOR JONES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG ELLIOTT

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR RUSSELL GLEN CUNLIFFE

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL PAGET

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY RACHAEL KINDER

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR DANIEL JAMES PAGET

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR ROY MASON

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK DORMON

View Document

06/09/156 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR RICHARD GORDON WOODLEY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SWIFT

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009340710005

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR PATRICK BRIAN DORMON

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009340710004

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009340710003

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR KEVIN PATRICK SWIFT

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR MILES CARTER

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED BRADLEY LOMAS ELECTRICAL LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR PHILIP GEORGE WALKER

View Document

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARTLEY

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM HARTLEY

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MRS RACHAEL ELIZABETH KINDER

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER COLLUM

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9519 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/08/95

View Document

11/08/9511 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9511 August 1995 ALTER MEM AND ARTS 08/08/95

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: NEW BROOK WORKS SMECKLEY WOOD CLOSE CHESTERFIELD TRADING ESTATE CHESTERFIELD S41 9PZ

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/02/8924 February 1989 £ NC 1000/300000

View Document

24/02/8924 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/88

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED BRADLEY & LOMAS (ELECTRICAL) LTD CERTIFICATE ISSUED ON 17/05/88

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: BROOK WORKS KENT ROAD SHEFFIELD S8 9RN

View Document

07/01/887 January 1988 NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

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