L J L LIGHTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
23/07/2523 July 2025 New | Director's details changed for Lesley Joy Warner Lacey on 2025-07-16 |
23/07/2523 July 2025 New | Director's details changed for Philip Michael Lacey on 2025-07-16 |
23/07/2523 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Registered office address changed from 4 4 Hesketh Close Codnor Ripley DE5 9TT England to 4 Hesketh Close Codnor Ripley DE5 9TT on 2022-02-22 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 2 CHARNWOOD CLOSE SWANWICK ALFRETON DERBYSHIRE DE55 1HH |
18/05/1918 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/07/1828 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/08/1515 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/02/1422 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/04/1321 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/02/1323 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/06/1215 June 2012 | CURREXT FROM 30/06/2012 TO 31/12/2012 |
30/03/1230 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/03/1118 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/02/1024 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOY WARNER LACEY / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL LACEY / 23/02/2010 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY JOY WARNER LACEY / 23/02/2010 |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 20 LOOM CLOSE BELPER DERBYSHIRE DE56 0GZ |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | LOCATION OF REGISTER OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/06/0529 June 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/02/0523 February 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
07/11/037 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/032 May 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
09/03/019 March 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | REGISTERED OFFICE CHANGED ON 15/12/00 FROM: LISHMAN SIDWELL CAMPBELL & PRICE MARLBOROUGH HOUSE MARLBOROUGH ROAD BRADFORD, BD8 7LD |
24/07/0024 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
03/03/003 March 2000 | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00 |
26/03/9926 March 1999 | DIRECTOR RESIGNED |
26/03/9926 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/9926 March 1999 | SECRETARY RESIGNED |
26/03/9926 March 1999 | NEW DIRECTOR APPOINTED |
23/02/9923 February 1999 | 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