Architectural Lighting Limited

DataGardener
dissolved

Architectural Lighting Limited

03598029Private Limited With Share Capital

Hjs Recovery, 12-14 Carlton Place, Southampton, SO152EA
Incorporated

15/07/1998

Company Age

27 years

Directors

2

Employees

SIC Code

27400

Risk

Company Overview

Registration, classification & business activity

Architectural Lighting Limited (03598029) is a private limited with share capital incorporated on 15/07/1998 (27 years old) and registered in southampton, SO152EA. The company operates under SIC code 27400 - manufacture of electric lighting equipment.

Private Limited With Share Capital
SIC: 27400
Incorporated 15/07/1998
SO152EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:20-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-08-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-06-2016
Resolution
Category:Resolution
Date:28-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Termination Director Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Termination Director Company With Name
Category:Officers
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Capital Return Purchase Own Shares
Category:Capital
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2009
Legacy
Category:Mortgage
Date:07-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Mortgage
Date:25-04-2009
Legacy
Category:Officers
Date:22-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Annual Return
Date:13-08-2008
Legacy
Category:Officers
Date:13-02-2008
Legacy
Category:Officers
Date:01-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2007
Legacy
Category:Annual Return
Date:21-11-2007
Legacy
Category:Capital
Date:16-11-2007
Resolution
Category:Resolution
Date:16-11-2007
Legacy
Category:Capital
Date:12-11-2007
Legacy
Category:Annual Return
Date:15-08-2007
Legacy
Category:Capital
Date:18-01-2007
Legacy
Category:Capital
Date:18-01-2007
Resolution
Category:Resolution
Date:18-01-2007
Resolution
Category:Resolution
Date:18-01-2007
Resolution
Category:Resolution
Date:18-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2006
Legacy
Category:Annual Return
Date:28-07-2006
Resolution
Category:Resolution
Date:27-04-2006
Resolution
Category:Resolution
Date:27-04-2006
Resolution
Category:Resolution
Date:27-04-2006
Legacy
Category:Capital
Date:27-04-2006
Legacy
Category:Capital
Date:27-04-2006
Legacy
Category:Capital
Date:19-04-2006
Legacy
Category:Mortgage
Date:11-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:10-08-2005
Legacy
Category:Address
Date:10-08-2005
Legacy
Category:Capital
Date:03-05-2005
Legacy
Category:Capital
Date:03-05-2005
Legacy
Category:Capital
Date:12-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2005
Legacy
Category:Annual Return
Date:11-08-2004
Legacy
Category:Officers
Date:13-07-2004
Legacy
Category:Officers
Date:18-05-2004
Legacy
Category:Address
Date:18-05-2004
Legacy
Category:Officers
Date:18-05-2004
Legacy
Category:Accounts
Date:18-05-2004
Legacy
Category:Officers
Date:10-05-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2004
Legacy
Category:Annual Return
Date:24-08-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2003
Legacy
Category:Annual Return
Date:26-09-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2002
Legacy
Category:Annual Return
Date:07-09-2001
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2000
Legacy
Category:Annual Return
Date:26-10-2000
Legacy
Category:Capital
Date:04-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2000
Legacy
Category:Annual Return
Date:26-08-1999
Legacy
Category:Accounts
Date:12-07-1999
Legacy
Category:Capital
Date:24-12-1998
Legacy
Category:Accounts
Date:17-12-1998
Legacy
Category:Capital
Date:17-12-1998
Legacy
Category:Officers
Date:21-07-1998
Incorporation Company
Category:Incorporation
Date:15-07-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date21/03/2016
Latest Accounts31/07/2015

Trading Addresses

The Studio Spencers Wood, Reading, Berkshire, RG71PR
12-14 Carlton Place, Southampton, Hampshire, SO152EARegistered

Related Companies

1

Contact

Hjs Recovery, 12-14 Carlton Place, Southampton, SO152EA