ORNAMENTAL GARDEN LIGHTING LIMITED
Status | ACTIVE |
Company No. | 04535288 |
Category | Private Limited Company |
Incorporated | 13 Sep 2002 |
Age | 21 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ORNAMENTAL GARDEN LIGHTING LIMITED is an active private limited company with number 04535288. It was incorporated 21 years, 8 months, 10 days ago, on 13 September 2002. The company address is 1386 London Road, Leigh On Sea, SS9 2UJ, Essex.
Company Fillings
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts amended with accounts type micro entity
Date: 04 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts amended with accounts type micro entity
Date: 12 Oct 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nicola Susan Gregory
Change date: 2011-02-23
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 30 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Shackleton
Change date: 2011-05-30
Documents
Change person secretary company with change date
Date: 14 Sep 2012
Action Date: 30 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-30
Officer name: Mr Michael John Shackleton
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-04
Old address: 1208/1212 London Road Leigh-on-Sea Essex SS9 2UA
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/08/05
Documents
Certificate change of name company
Date: 30 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed research & design consulting lim ited\certificate issued on 30/11/05
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 19 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED
29 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE
Number: | 06028799 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE CRESCENT,HARROW,HA2 0PJ
Number: | 09608173 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALAMU HOUSE,LONDON,EC1R 5HL
Number: | 10714688 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRIVE B FIRST AVENUE,DEESIDE,CH5 2NU
Number: | 07022960 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HANOVER SQUARE,LONDON,W1S 1HQ
Number: | 09457787 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUGHTON HOSTING & WEB SERVICES LIMITED
LIVERPOOL HOUSE,LLANFYLLIN,SY22 5BX
Number: | 07630633 |
Status: | ACTIVE |
Category: | Private Limited Company |