ENVIROLIGHT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

25/06/2525 June 2025 Director's details changed for Jordi Alegre Sala on 2025-06-13

View Document

25/06/2525 June 2025 Director's details changed for Francisco Jose Mas Ingresa on 2025-06-13

View Document

25/06/2525 June 2025 Director's details changed for Jose Perez Martin on 2025-06-13

View Document

17/06/2517 June 2025 Change of details for Lyco Group Limited as a person with significant control on 2023-02-16

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/11/2428 November 2024 Appointment of Mr Simon David Haughton as a director on 2024-11-27

View Document

17/11/2417 November 2024 Appointment of Mr Daniel Coppin as a director on 2024-11-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Termination of appointment of Charles Barnett as a director on 2024-05-09

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

20/06/2420 June 2024 Termination of appointment of Gerrard O'donnell as a director on 2024-04-30

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/02/2316 February 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 2023-02-16

View Document

04/12/224 December 2022 Director's details changed for Gerrard O'donnell on 2022-08-22

View Document

04/12/224 December 2022 Director's details changed for Mr Charles Barnett on 2022-08-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

09/05/229 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Lyco Group Limited as a person with significant control on 2022-05-09

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/11/206 November 2020 COMPANY NAME CHANGED ENVIROLIGHT LIGHTING LIMITED CERTIFICATE ISSUED ON 06/11/20

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED LIGHTING FOR HOMES LIMITED CERTIFICATE ISSUED ON 18/08/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARNETT / 30/01/2014

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR RUSSELL PAUL TENZER

View Document

09/07/139 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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