ANDREW JOHNSTON LIGHTING LTD

6 Charlotte Street, Bath, BA1 2NE, England
StatusACTIVE
Company No.07879756
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

ANDREW JOHNSTON LIGHTING LTD is an active private limited company with number 07879756. It was incorporated 12 years, 4 months, 27 days ago, on 13 December 2011. The company address is 6 Charlotte Street, Bath, BA1 2NE, England.



Company Fillings

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Queen Square Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: 3 Kingsmead Terrace Bath BA1 1UX

Change date: 2019-01-07

New address: 6 Charlotte Street Bath BA1 2NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Mar 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-19

Officer name: Queen Square Secretaries Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2016

Action Date: 13 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Queen Square Secretaries Ltd

Termination date: 2015-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Queen Square Secretaries Ltd

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAC TRANSPORT & TRADING LTD

6 CHEYNE CLOSE,BLUNDELLSANDS,L23 6XW

Number:00555517
Status:ACTIVE
Category:Private Limited Company

ACE WINDOWS (NE) LIMITED

2ND FLOOR PARKGATES,MANCHESTER,M25 0TL

Number:08785402
Status:ACTIVE
Category:Private Limited Company

ADAUXI LIMITED

WELLINGTON HOUSE,COLCHESTER,CO3 3DA

Number:07515123
Status:ACTIVE
Category:Private Limited Company

DFE CONSTRUCTION LIMITED

95 GODINTON ROAD,ASHFORD,TN23 1LJ

Number:11286677
Status:ACTIVE
Category:Private Limited Company

LAND ALLOCATION LIMITED

21 MARINA COURT,HULL,HU1 1TJ

Number:11535539
Status:ACTIVE
Category:Private Limited Company

SPORTING IMAGE LIMITED

4 BRAMBLE AVENUE,OLDHAM,OL4 2PQ

Number:05872133
Status:ACTIVE
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