LOW ENERGY LIGHTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Registered office address changed from Unit 15 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England to 18 Tavistock Close Hartlepool TS27 3LB on 2024-08-08

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM UNIT 2B SOUTH HETTON INDUSTRIAL ESTATE SOUTH HETTON DURHAM DH6 2UZ

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM UNIT 15 ENTERPRISE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL TS25 2EF ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID SNOWDON

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SNOWDON

View Document

05/05/205 May 2020 CESSATION OF STEPHEN GRAY AS A PSC

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAY / 04/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAY / 04/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 18 TAVISTOCK CLOSE HARTLEPOOL CLEVELAND TS27 3LB

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAY / 11/02/2014

View Document

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM SWIFT HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TX ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM C/O HARDING & CO RICHMOND HOUSE 1 LOWTHIAN ROAD HARTLEPOOL CLEVELAND TS24 8BH UNITED KINGDOM

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 18 TAVISTOCK CLOSE HARTLEPOOL CLEVELAND TS27 3LB

View Document

05/01/115 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SNOWDON / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAY / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/083 December 2008 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