BRITISH LIGHTING INDUSTRIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Officers. Officer name: Emanuel Hagspiel. Change date: 2023-08-31. 2023-09-26 View Report
Accounts. Accounts type dormant. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Persons with significant control. Psc name: Thorn Lighting Limited. Change date: 2016-04-06. 2022-10-13 View Report
Accounts. Accounts type dormant. 2022-07-25 View Report
Officers. Officer name: Matthew James Boucher. Termination date: 2022-06-01. 2022-06-14 View Report
Officers. Officer name: Emanuel Hagspiel. Appointment date: 2022-06-01. 2022-06-14 View Report
Accounts. Accounts type dormant. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type dormant. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type dormant. 2019-11-18 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Officers. Officer name: Mr Matthew James Boucher. Appointment date: 2018-10-01. 2018-10-16 View Report
Accounts. Accounts type dormant. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Accounts. Accounts type dormant. 2017-06-15 View Report
Accounts. Accounts type dormant. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Officers. Officer name: Christopher Colin Whitehead. Appointment date: 2016-09-12. 2016-09-21 View Report
Officers. Termination date: 2016-09-12. Officer name: St John's Square Secretaries Limited. 2016-09-21 View Report
Accounts. Accounts type dormant. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type dormant. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Officers. Change date: 2013-06-30. Officer name: St John's Square Secretaries Limited. 2013-10-21 View Report
Address. Old address: 20 Farringdon Road London EC1M 3AP. Change date: 2013-07-24. 2013-07-24 View Report
Accounts. Accounts type dormant. 2013-07-01 View Report
Accounts. Accounts type dormant. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type dormant. 2011-10-13 View Report
Accounts. Accounts type dormant. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Accounts. Accounts type dormant. 2010-01-19 View Report
Annual return. With made up date full list shareholders. 2009-10-20 View Report
Officers. Officer name: Claire Therese Thomson. Change date: 2009-10-15. 2009-10-20 View Report
Officers. Change date: 2009-10-15. Officer name: St John's Square Secretaries Limited. 2009-10-20 View Report
Officers. Description: Director appointed claire therese thomson. 2009-06-02 View Report
Officers. Description: Appointment terminated director lindsay small. 2009-06-02 View Report
Accounts. Accounts type dormant. 2008-11-02 View Report
Annual return. Legacy. 2008-10-28 View Report
Accounts. Accounts type dormant. 2007-11-15 View Report
Annual return. Legacy. 2007-10-15 View Report
Accounts. Accounts type dormant. 2006-12-05 View Report
Annual return. Legacy. 2006-10-16 View Report
Accounts. Accounts type dormant. 2006-02-22 View Report