ENLIGHTENED LAMP RECYCLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Accounts for a small company made up to 2024-04-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
26/09/2426 September 2024 | Change of details for Mulberry Waste Holdings Limited as a person with significant control on 2023-10-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
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 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Accounts for a small company made up to 2022-04-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Accounts for a small company made up to 2021-04-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/05/2029 May 2020 | CESSATION OF ROBERT DOUGLAS JOBLING AS A PSC |
29/05/2029 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULBERRY WASTE HOLDINGS LIMITED |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR HASSANALI ISAJI |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL RH1 1QZ |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOBLING |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, SECRETARY PETER SCULLION |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
09/04/189 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS, HIGH STREET REDHILL SURREY RH1 1RJ |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/10/1424 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
07/10/107 October 2010 | APPOINTMENT TERMINATED, SECRETARY ILLANIE JOBLING |
07/10/107 October 2010 | SECRETARY APPOINTED MR PETER ROBERT SCULLION |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR RAY NG |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | NEW SECRETARY APPOINTED |
18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | SECRETARY RESIGNED |
13/10/0413 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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