LEDLIGHTGURU LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Confirmation statement made on 2025-09-07 with updates |
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Satisfaction of charge 080982700001 in full |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Registered office address changed from Kemp House 152 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/04/2111 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/09/2020 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JULIAN PERRY |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | APPOINTMENT TERMINATED, SECRETARY NEIL PERRY |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/06/1526 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
17/04/1517 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JULIAN PERRY / 17/04/2015 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O TAXSMART ACCOUNTING 105 SOUTHBOURNE GROVE BOURNEMOUTH BH6 3QY ENGLAND |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM UNIT B15 9 NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH |
18/09/1418 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080982700001 |
28/08/1428 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / NEIL ADRIAN PERRY / 01/07/2014 |
28/08/1428 August 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/12/132 December 2013 | SAIL ADDRESS CREATED |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 11 QUEENS PARK AVENUE BOURNEMOUTH DORSET BH8 9LH ENGLAND |
05/07/135 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/01/1324 January 2013 | APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY |
08/06/128 June 2012 | 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