EUROPEAN LIGHTING AGENCIES LTD
Status | ACTIVE |
Company No. | 08398179 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 5 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11790481 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 137 KINGSBURY ROAD,BIRMINGHAM,B24 8QT
Number: | 11909398 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11134294 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CANAL WAY,WANTAGE,OX12 9SU
Number: | 08489688 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |