About

Registered Number: 06392188
Date of Incorporation: 08/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Forum House, 3 Jacknell Close Dodwells Bridge Industrial Estate, Hinckley, Leicestershire, LE10 3BN

 

Ecolightinguk Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Gardner, Stephen John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Stephen John 01 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 10 July 2019
RESOLUTIONS - N/A 18 June 2019
SH08 - Notice of name or other designation of class of shares 17 June 2019
CS01 - N/A 10 June 2019
SH01 - Return of Allotment of shares 03 June 2019
CH01 - Change of particulars for director 11 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 11 June 2018
RESOLUTIONS - N/A 20 September 2017
CONNOT - N/A 20 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 15 July 2016
RESOLUTIONS - N/A 11 July 2016
SH08 - Notice of name or other designation of class of shares 11 July 2016
AR01 - Annual Return 08 June 2016
AA01 - Change of accounting reference date 14 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 08 October 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 05 March 2012
MG01 - Particulars of a mortgage or charge 22 October 2011
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 22 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 16 February 2010
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 13 March 2009
225 - Change of Accounting Reference Date 18 November 2008
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2012 Outstanding

N/A

Debenture 17 October 2011 Outstanding

N/A

Debenture 22 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.