About

Registered Number: 03314935
Date of Incorporation: 07/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: The Astro Building ,, Midas, River Way, Harlow, Essex, CM20 2GJ,

 

Based in Harlow in Essex, Astro Lighting Ltd was established in 1997, it's status is listed as "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 September 2018
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 08 February 2017
MR04 - N/A 17 December 2016
MR01 - N/A 13 December 2016
MR01 - N/A 05 July 2016
AA - Annual Accounts 25 June 2016
AD01 - Change of registered office address 21 June 2016
AD01 - Change of registered office address 24 May 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AUD - Auditor's letter of resignation 09 December 2015
AUD - Auditor's letter of resignation 30 November 2015
MISC - Miscellaneous document 03 November 2015
MISC - Miscellaneous document 03 November 2015
MISC - Miscellaneous document 03 November 2015
AP01 - Appointment of director 21 October 2015
RESOLUTIONS - N/A 31 July 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 12 June 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 February 2014
AUD - Auditor's letter of resignation 19 December 2013
AP01 - Appointment of director 21 August 2013
AA - Annual Accounts 12 August 2013
RESOLUTIONS - N/A 23 July 2013
RESOLUTIONS - N/A 23 July 2013
RESOLUTIONS - N/A 23 July 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
RESOLUTIONS - N/A 27 January 2010
CC04 - Statement of companies objects 27 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 13 September 2001
395 - Particulars of a mortgage or charge 08 March 2001
363s - Annual Return 27 February 2001
287 - Change in situation or address of Registered Office 11 January 2001
AA - Annual Accounts 06 November 2000
287 - Change in situation or address of Registered Office 19 May 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 15 February 1999
RESOLUTIONS - N/A 11 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 17 February 1998
395 - Particulars of a mortgage or charge 18 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
AUD - Auditor's letter of resignation 18 November 1997
395 - Particulars of a mortgage or charge 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
225 - Change of Accounting Reference Date 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2016 Outstanding

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

Rent deposit deed 16 February 2001 Outstanding

N/A

Deed of rent deposit 05 December 1997 Outstanding

N/A

Mortgage debenture 18 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.