LIGHTING & ILLUMINATION TECHNOLOGY EXPERIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewDirector's details changed for Mr Nicholas Roland Graham on 2025-06-01

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

19/04/2119 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

15/04/2015 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROLAND GRAHAM

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL TAYLOR / 01/02/2017

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HAINSWORTH / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL TAYLOR / 06/01/2016

View Document

28/06/1628 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND GRAHAM / 28/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND GRAHAM / 28/06/2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042461920005

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042461920006

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042461920007

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042461920009

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042461920008

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1317 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

17/10/1317 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042461920007

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042461920005

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042461920006

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/06/1227 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM / 18/06/2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NEWFIELD WORKS LONSDALE STREET NELSON LANCASHIRE BB9 9HG

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0622 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 £ NC 50000/100000 01/08

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 42 BARKERHOUSE ROAD NELSON LANCASHIRE BB9 9ER

View Document

09/09/029 September 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

23/07/0123 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0123 July 2001 £ NC 1000/50000 11/07/01

View Document

23/07/0123 July 2001 NC INC ALREADY ADJUSTED 11/07/01

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 S386 DISP APP AUDS 11/07/01

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 S366A DISP HOLDING AGM 11/07/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED LIGHT & ILLUMINATION TECHNOLOGY EXPERIENCE LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

04/07/014 July 2001 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