ENVIROLIGHT LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
25/06/2525 June 2025 | Director's details changed for Jordi Alegre Sala on 2025-06-13 |
25/06/2525 June 2025 | Director's details changed for Francisco Jose Mas Ingresa on 2025-06-13 |
25/06/2525 June 2025 | Director's details changed for Jose Perez Martin on 2025-06-13 |
17/06/2517 June 2025 | Change of details for Lyco Group Limited as a person with significant control on 2023-02-16 |
25/03/2525 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
28/11/2428 November 2024 | Appointment of Mr Simon David Haughton as a director on 2024-11-27 |
17/11/2417 November 2024 | Appointment of Mr Daniel Coppin as a director on 2024-11-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Termination of appointment of Charles Barnett as a director on 2024-05-09 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
20/06/2420 June 2024 | Termination of appointment of Gerrard O'donnell as a director on 2024-04-30 |
16/02/2416 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
24/02/2324 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
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 |
04/12/224 December 2022 | Director's details changed for Gerrard O'donnell on 2022-08-22 |
04/12/224 December 2022 | Director's details changed for Mr Charles Barnett on 2022-08-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Accounts for a dormant company made up to 2021-06-30 |
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 |
09/05/229 May 2022 | Change of details for Lyco Group Limited as a person with significant control on 2022-05-09 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
11/02/2111 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
06/11/206 November 2020 | COMPANY NAME CHANGED ENVIROLIGHT LIGHTING LIMITED CERTIFICATE ISSUED ON 06/11/20 |
18/08/2018 August 2020 | COMPANY NAME CHANGED LIGHTING FOR HOMES LIMITED CERTIFICATE ISSUED ON 18/08/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
06/03/206 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
07/02/197 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
20/02/1820 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/06/167 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
14/03/1614 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
27/02/1527 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARNETT / 30/01/2014 |
05/02/145 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
05/02/145 February 2014 | DIRECTOR APPOINTED MR RUSSELL PAUL TENZER |
09/07/139 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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