ELEGANT LIGHTING LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/09/2517 September 2025 Application to strike the company off the register

View Document

02/04/242 April 2024 Micro company accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Termination of appointment of Peter Horsfield as a director on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Appointment of Mr Ian Roland Sutherland as a director on 2023-11-09

View Document

10/11/2310 November 2023 Termination of appointment of Brian Nicholson as a secretary on 2023-11-09

View Document

10/11/2310 November 2023 Termination of appointment of Brian Nicholson as a director on 2023-11-09

View Document

10/11/2310 November 2023 Appointment of Peter Horsfield as a director on 2023-11-09

View Document

10/11/2310 November 2023 Appointment of Mrs Linda Munro as a director on 2023-11-09

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN LAKE

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAKE / 21/09/2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/09/115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0822 September 2008 CURRSHO FROM 31/08/2009 TO 31/01/2009

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED BRIAN LAKE

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY APPOINTED BRIAN NICHOLSON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

19/08/0819 August 2008 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