ENLIGHTENED LAMP RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

26/09/2426 September 2024 Change of details for Mulberry Waste Holdings Limited as a person with significant control on 2023-10-17

View Document

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

View Accounts

17/10/2317 October 2023 Registered office address changed from 8 Vernon Street Derby DE1 1FR England to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 2023-10-17

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

29/05/2029 May 2020 CESSATION OF ROBERT DOUGLAS JOBLING AS A PSC

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULBERRY WASTE HOLDINGS LIMITED

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR HASSANALI ISAJI

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOBLING

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY PETER SCULLION

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS, HIGH STREET REDHILL SURREY RH1 1RJ

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/10/1424 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY ILLANIE JOBLING

View Document

07/10/107 October 2010 SECRETARY APPOINTED MR PETER ROBERT SCULLION

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR RAY NG

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 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