BRIGHTMAN LED CARIBBEAN LTD

29 The Pastures Long Bennington, Nottingham, NG3 5EG, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.09640485
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution29 Nov 2016
Years7 years, 6 months, 4 days

SUMMARY

BRIGHTMAN LED CARIBBEAN LTD is an active private limited company with number 09640485. It was incorporated 8 years, 11 months, 17 days ago, on 16 June 2015 and it was dissolved 7 years, 6 months, 4 days ago, on 29 November 2016. The company address is 29 The Pastures Long Bennington, Nottingham, NG3 5EG, Nottinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: The Mews Shelton Hall Shelton Newark Nottinghamshire NG23 5JQ England

New address: 29 the Pastures Long Bennington Nottingham Nottinghamshire NG3 5EG

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Elizabeth Corfield

Change date: 2019-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Julie Elizabeth Corfield

Change date: 2019-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Julie Elizabeth Corfield

Change date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Julie Elizabeth Corfield

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Elizabeth Corfield

Change date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Elizabeth Corfield

Change date: 2017-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: The Mews Shelton Hall Shelton Newark Nottinghamshire NG23 5JQ

Change date: 2017-07-17

Old address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2017

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Administrative restoration company

Date: 14 Mar 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APQP LIMITED

17 BOSSINGTON CLOSE,SOUTHAMPTON,SO16 8DW

Number:09608256
Status:ACTIVE
Category:Private Limited Company

KLT GROUP OF COMPANIES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:05541639
Status:ACTIVE
Category:Private Limited Company

LAUZEL EVENTS LIMITED

TANYARDS ROPES LANE,HASLEMERE,GU27 3JD

Number:11145993
Status:ACTIVE
Category:Private Limited Company

MONEY BURNERS MEDIA LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:10199928
Status:ACTIVE
Category:Private Limited Company

ODELLA LIMITED

43 LYNDALE AVENUE,LONDON,NW2 2QB

Number:09270181
Status:ACTIVE
Category:Private Limited Company
Number:10989009
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