EUROPEAN LIGHTING AGENCIES LTD

4 Copriding Farm Chimney Lane 4 Copriding Farm Chimney Lane, Huddersfield, HD8 0NL, England
StatusACTIVE
Company No.08398179
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN LIGHTING AGENCIES LTD is an active private limited company with number 08398179. It was incorporated 11 years, 5 months, 18 days ago, on 11 February 2013. The company address is 4 Copriding Farm Chimney Lane 4 Copriding Farm Chimney Lane, Huddersfield, HD8 0NL, England.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Daniel Anthony Speight

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Daniel Anthony Speight

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mrs Allison Speight

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mrs Allison Speight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-14

Old address: 19 Jackroyd Lane Mirfield West Yorkshire WF14 8HY England

New address: 4 Copriding Farm Chimney Lane Lepton Huddersfield HD8 0NL

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Speight

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-29

Officer name: Mr Daniel Anthony Speight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-04

Old address: 30a Water Royd Lane Mirfield West Yorkshire WF14 9SG

New address: 19 Jackroyd Lane Mirfield West Yorkshire WF14 8HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-02

Officer name: Mr Daniel Anthony Speight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

Old address: 66 Old Lane Birkenshaw West Yorkshire BD11 2JX

New address: 30a Water Royd Lane Mirfield West Yorkshire WF14 9SG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUDEL SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11790481
Status:ACTIVE
Category:Private Limited Company

MECLAREN TOUR LTD

FLAT 8 137 KINGSBURY ROAD,BIRMINGHAM,B24 8QT

Number:11909398
Status:ACTIVE
Category:Private Limited Company

RED BEAR TECHNOLOGY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11134294
Status:ACTIVE
Category:Private Limited Company

RFT ENGINEERING SERVICES LTD

2 CANAL WAY,WANTAGE,OX12 9SU

Number:08489688
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STELLING EVENTS 1 LIMITED

SUITE 4, BLANDEL BRIDGE HOUSE,LONDON,SW1W 8AX

Number:11313786
Status:ACTIVE
Category:Private Limited Company

SYNERGY LOGIC CONSULTING SERVICES LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:08600344
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source