NEW LED LIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

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

View Document

17/06/2317 June 2023 Termination of appointment of Ellis Nazzaro as a secretary on 2023-06-06

View Document

09/06/239 June 2023 Registered office address changed from PO Box 4385 06624341 - Companies House Default Address Cardiff CF14 8LH to 28 Windsor Road Barry Vale of Glamorgan CF62 7AW on 2023-06-09

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/01/2314 January 2023 Registered office address changed to PO Box 4385, 06624341 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-14

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 63-66 HATTON GARDEN FISTH FLOOR SUITE 23 LONDON UNITED KINGDOM EC1N 8LE

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 63-66 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 28 WINDSOR ROAD BARRY VALE OF GLAMORGAN CF62 7AW WALES

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO NAZZARO / 06/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR MASSIMO NAZZARO / 06/11/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 2B CORA STREET BARRY VALE OF GLAMORGAN CF63 4EP WALES

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMO NAZZARO

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO NAZZARO / 14/02/2017

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / LOREDANA NAZZARO / 15/02/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 26 CLOS Y FULFRAN BARRY ISLAND VALE OF GLAMORGAN CF62 5DG

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 2B CORA STREET BARRY VALE OF GLAMORGAN CF63 4EP WALES

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

27/06/1427 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM RODBOROUGH COURT WALKLEY HILL STROUD GLOS GL5 3LR

View Document

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

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LOREDANA NAZZARO / 19/01/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO NAZZARO / 19/01/2012

View Document

06/08/126 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO NAZZARO / 17/01/2012

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LOREDANA NAZZARO / 17/01/2012

View Document

06/07/116 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AA

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MASSIMO NAZZARO

View Document

05/08/085 August 2008 SECRETARY APPOINTED LOREDANA NAZZARO

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

19/06/0819 June 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