MAURICE BRILL LIGHTING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Cancellation of shares. Statement of capital on 2021-10-28

View Document

04/01/224 January 2022 Purchase of own shares.

View Document

04/01/224 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Cessation of Maurice Eric Brill as a person with significant control on 2021-10-28

View Document

12/11/2112 November 2021 Notification of Robert Honeywill as a person with significant control on 2021-10-28

View Document

12/11/2112 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-10-28

View Document

05/11/215 November 2021 Termination of appointment of Maurice Eric Brill as a director on 2021-10-28

View Document

05/11/215 November 2021 Termination of appointment of Sarah Brill as a secretary on 2021-10-28

View Document

05/11/215 November 2021 Termination of appointment of Sarah Brill as a director on 2021-10-28

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HONEYWILL / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WENDEL / 17/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CESSATION OF SARAH BRILL AS A PSC

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE BRILL

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BRILL

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 82 RIVINGTON STREET LONDON EC2A 3AZ

View Document

15/07/1615 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED CHRISTIAN WENDEL

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 SECTION 190 - APPROVAL OF PROPERTY TRANSACTIONS 10/10/2012

View Document

20/06/1220 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ERIC BRILL / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRILL / 20/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH BRILL / 20/06/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1120 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRILL / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HONEYWILL / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ERIC BRILL / 19/06/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/0916 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR TAPIO ROSENIUS

View Document

07/08/087 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 2ND FLOOR CORINTHIAN HOUSE 6-8 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 48 CHILTON STREET LONDON E2 6DZ

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 S386 DISP APP AUDS 04/09/92

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/914 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 19/06/91; CHANGE OF MEMBERS

View Document

04/07/914 July 1991 EXEMPTION FROM APPOINTING AUDITORS 14/06/91

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: SUITE 5 ROYCE HOUSE 630 LONDON ROAD WESTCLIFF ON SEA ESSEX SSO 9HW

View Document

10/01/9110 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/91

View Document

10/01/9110 January 1991 COMPANY NAME CHANGED TANDAM LIMITED CERTIFICATE ISSUED ON 11/01/91

View Document

07/01/917 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/917 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 EXEMPTION FROM APPOINTING AUDITORS 05/06/90

View Document

29/06/9029 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 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