ALEXANDER JOSEPH LIGHTING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Statement of affairs

View Document

04/06/254 June 2025 Registered office address changed from 3 Glasshouse Studios, Fryern Court Road Burgate Fordingbridge SP6 1QX England to 3 Field Court Grays Inn London WC1R 5EF on 2025-06-04

View Document

02/04/252 April 2025 Termination of appointment of Stephen Joseph Burns as a director on 2025-04-02

View Document

02/04/252 April 2025 Cessation of Stephen Joseph Burns as a person with significant control on 2025-04-02

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

15/01/2515 January 2025 Registered office address changed from 3 3 Glasshouse Studios Fryern Court Road, Burgate Fordingbridge SP6 1QX United Kingdom to 3 Glasshouse Studios, Fryern Court Road Burgate Fordingbridge SP6 1QX on 2025-01-15

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Registered office address changed from Unit 3C Yeoman Road Ringwood BH24 3FG England to 3 3 Glasshouse Studios Fryern Court Road, Burgate Fordingbridge SP6 1QX on 2024-06-25

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

19/01/2219 January 2022 Director's details changed for Mr Alexander Mark Robinson on 2021-12-03

View Document

19/01/2219 January 2022 Change of details for Mr Alexander Mark Robinson as a person with significant control on 2021-12-03

View Document

19/01/2219 January 2022 Change of details for Mrs Claire Robinson as a person with significant control on 2021-12-03

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM SUITE 11L PEARTREE BUSINESS CENTRE, COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7PT UNITED KINGDOM

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH BURNS / 24/07/2018

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ROBINSON

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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