MY HOME LIGHTING LIMITED
Status | ACTIVE |
Company No. | 07130921 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MY HOME LIGHTING LIMITED is an active private limited company with number 07130921. It was incorporated 14 years, 3 months, 13 days ago, on 20 January 2010. The company address is Murrills House Murrills House, Portchester, PO16 9XS, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-18
Old address: South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England
New address: Murrills House 48 East Street Portchester Hampshire PO16 9XS
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: Claire Lorraine Errington
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-04
Old address: 97a High Street Lymington Hampshire SO41 9AP
New address: South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 13 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-13
Officer name: Mr Mark Andrew Errington
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 13 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-13
Officer name: Mrs Claire Lorraine Errington
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-01
Old address: 18 High West Street Dorchester Dorset DT1 1UW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Lorraine Errington
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Some Companies
BRIAN THOMSON AND THE MORAY COUNCIL
SUNNYBRAE,ELGIN,
Number: | SL003294 |
Status: | ACTIVE |
Category: | Limited Partnership |
BLACK COUNTRY HOUSE,OLDBURY,B69 2DG
Number: | 03617315 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 CHURCH COTTAGES,SHEFFIELD,S35 7DB
Number: | 11853119 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 KINGSCLERE DRIVE,CHELTENHAM,GL52 8TG
Number: | 08581711 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYMOUTH PALLET & DRUM LIMITED
51 NORTH HILL,PLYMOUTH,PL4 8HZ
Number: | 09124336 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARSENAL FOOTBALL CLUB PUBLIC LIMITED COMPANY
HIGHBURY HOUSE,LONDON,N5 1BU
Number: | 00109244 |
Status: | ACTIVE |
Category: | Public Limited Company |