HORTON 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
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Director's details changed for Mr Colin John Gleeson on 2023-09-26

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CESSATION OF JOHN CHARLES PAGE AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF DENNIS ROBERTS AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF PSC STATEMENT ON 27/02/2019

View Document

12/04/1912 April 2019 CESSATION OF COLIN JOHN GLEESON AS A PSC

View Document

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 15 IO CENTRE MINDEN ROAD SUTTON SURREY SM3 9BL UNITED KINGDOM

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 15 IO CENTRE MINDEN ROD SUTTON SURREY SM3 9BL UNITED KINGDOM

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 15 MINDEN ROAD SUTTON SURREY SM3 9BL ENGLAND

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 3 ,1-7 AMENITY WAY GARTH ROAD, MORDEN SURREY SM4 4NJ

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PAUL STUART ROACH

View Document

11/10/1311 October 2013 DELETE MEMORANDUM OF ASSOCIATION/REMOVE AUTHORISED CAPITAL 09/10/2013

View Document

11/10/1311 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1311 October 2013 01/09/13 STATEMENT OF CAPITAL GBP 200.00

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062353000002

View Document

16/05/1316 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROBERTS / 30/04/2010

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

05/12/095 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: C/O WWW.ACCOUNTING TECHNOLOGY LTD SOLO HOUSE THE COURTYARD LONDON RD, HORSHAM WEST SUSSEX RH12 1AT

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 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