ENLIGHTENED LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

17/04/2517 April 2025 Registration of charge 038324990002, created on 2025-04-03

View Document

15/04/2515 April 2025 Appointment of Mr Gregory James Quick as a director on 2025-04-03

View Document

15/04/2515 April 2025 Notification of Enlx Ltd as a person with significant control on 2025-04-03

View Document

15/04/2515 April 2025 Cessation of Simon Christopher Marcus as a person with significant control on 2025-04-03

View Document

15/04/2515 April 2025 Cessation of Ruth Alexandra Marcus as a person with significant control on 2025-04-03

View Document

15/04/2515 April 2025 Appointment of Mr Colin Stuart Andrew Paxton as a director on 2025-04-03

View Document

15/04/2515 April 2025 Appointment of Mr David Goldberg as a director on 2025-04-03

View Document

15/04/2515 April 2025 Termination of appointment of Ruth Alexandra Marcus as a director on 2025-04-03

View Document

15/04/2515 April 2025 Termination of appointment of Simon Christopher Marcus as a director on 2025-04-03

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

17/03/2517 March 2025 Satisfaction of charge 038324990001 in full

View Document

21/02/2521 February 2025 Cessation of Kieran Francis Sturrock as a person with significant control on 2016-08-01

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

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

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-01-27

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Change of details for Mrs Ruth Alexandra Marcus as a person with significant control on 2018-02-27

View Document

20/04/2320 April 2023 Change of details for Mr Simon Christopher Marcus as a person with significant control on 2018-01-31

View Document

20/04/2320 April 2023 Change of details for Mr Simon Christopher Marcus as a person with significant control on 2018-02-27

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038324990001

View Document

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

View Accounts

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1715 November 2017 01/10/17 STATEMENT OF CAPITAL GBP 808

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 876

View Document

13/09/1613 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1615 June 2016 06/04/16 STATEMENT OF CAPITAL GBP 921

View Document

15/06/1615 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1622 March 2016 RESTRICTION ON AUTHORISED SHARECAPITAL IS REVOKED 11/03/2016

View Document

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

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALEXANDRA KENNEDY-MARCUS / 09/11/2015

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER MARCUS / 13/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALEXANDRA KENNEDY-MARCUS / 10/09/2013

View Document

13/09/1313 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM UNIT 12 THE MALTINGS INDUSTRIAL ESTATE, BRASSMILL LANE BATH AVON BA1 3JL

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR KIERAN STURROCK

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY KIERAN STURROCK

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1112 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALEXANDRA KENNEDY-MARCUS / 31/01/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN FRANCIS STURROCK / 31/01/2010

View Document

22/09/1022 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MARCUS / 31/01/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 S366A DISP HOLDING AGM 07/07/03

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/02/01

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 25/02/02 TO 31/01/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 25/02/01

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 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