NOVALUX LED LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Statement of affairs

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Registered office address changed from 2a Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF England to C/O Els Advisory 31 Harrogate Road Leeds LS7 3PD on 2024-11-04

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Termination of appointment of Robert Wallace Ormiston as a director on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT 2A KETTLESTRING LANE, CLIFTON, YORK KETTLESTRING LANE YORK YO30 4XF ENGLAND

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 1ST FLOOR, UNIT 4B CHESSINGHAM PARK, COMMON ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5SE ENGLAND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092092870001

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092092870001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET HEATH

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MS MARGARET ELIZABETH HEATH

View Document

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

View Document

12/02/1612 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM INNOVATION HOUSE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG

View Document

23/09/1523 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/09/149 September 2014 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