LEDLIGHTGURU LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Satisfaction of charge 080982700001 in full

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JULIAN PERRY

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY NEIL PERRY

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JULIAN PERRY / 17/04/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O TAXSMART ACCOUNTING 105 SOUTHBOURNE GROVE BOURNEMOUTH BH6 3QY ENGLAND

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080982700001

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / NEIL ADRIAN PERRY / 01/07/2014

View Document

28/08/1428 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

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

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 SAIL ADDRESS CREATED

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 11 QUEENS PARK AVENUE BOURNEMOUTH DORSET BH8 9LH ENGLAND

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

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

View Accounts

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY

View Document

08/06/128 June 2012 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