STEON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Termination of appointment of Guy Eric Lingard Ramsbottom as a director on 2025-01-22

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/03/2230 March 2022 Appointment of Mrs Caroline Marie Jones as a secretary on 2022-03-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY

View Document

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM KELLY / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WALTON / 19/12/2019

View Document

27/06/1927 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

15/08/1815 August 2018 CESSATION OF LAURA WALTON AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF NIGEL JOHN WALTON AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEON HOLDINGS LTD

View Document

17/05/1817 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA WALTON

View Document

20/07/1720 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MRS LAURA WALTON

View Document

07/02/177 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/177 February 2017 COMPANY NAME CHANGED LAMPS AND LIGHTING LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 DIRECTOR APPOINTED MRS LAURA WALTON

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WALTON

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR DAVID KELLY

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/12/1015 December 2010 14/12/10 NO CHANGES

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: BRIDGEWATER COURT, NETWORK G5 BUSINESS PARK,, BURNLEY, LANCASHIRE BB11 5ST

View Document

05/03/035 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/06/0125 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/12/904 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 COMPANY NAME CHANGED J.J.LIGHTING SUPPLIES(LANCASHIRE )LIMITED CERTIFICATE ISSUED ON 05/05/88

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/04/886 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/7126 May 1971 CERTIFICATE OF INCORPORATION

View Document

26/05/7126 May 1971 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