About

Registered Number: 02530146
Date of Incorporation: 13/08/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Light House, Western Road, London, NW10 7LT

 

Neg Earth Lights Ltd was established in 1990, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 April 2020
MR04 - N/A 25 March 2020
AUD - Auditor's letter of resignation 26 November 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 04 October 2018
RESOLUTIONS - N/A 09 August 2018
CC04 - Statement of companies objects 09 August 2018
MR04 - N/A 22 February 2018
MR04 - N/A 22 February 2018
MR04 - N/A 20 February 2018
AP04 - Appointment of corporate secretary 05 January 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 17 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 17 September 2015
CERTNM - Change of name certificate 01 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 October 2014
MR01 - N/A 03 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 October 2012
SH01 - Return of Allotment of shares 08 August 2012
AUD - Auditor's letter of resignation 06 July 2012
RESOLUTIONS - N/A 12 June 2012
AA - Annual Accounts 06 January 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AR01 - Annual Return 30 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AAMD - Amended Accounts 19 July 2011
SH01 - Return of Allotment of shares 25 March 2011
AA - Annual Accounts 27 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
AUD - Auditor's letter of resignation 19 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2010
AR01 - Annual Return 22 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AA - Annual Accounts 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 27 October 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 24 November 2005
225 - Change of Accounting Reference Date 31 October 2005
363a - Annual Return 14 June 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 01 July 2004
AA - Annual Accounts 02 December 2003
363a - Annual Return 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
AA - Annual Accounts 04 December 2002
363a - Annual Return 14 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
287 - Change in situation or address of Registered Office 26 March 2002
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
AA - Annual Accounts 27 November 2001
363a - Annual Return 11 June 2001
AA - Annual Accounts 24 November 2000
395 - Particulars of a mortgage or charge 04 October 2000
363a - Annual Return 17 July 2000
AA - Annual Accounts 15 October 1999
363a - Annual Return 08 July 1999
AA - Annual Accounts 16 October 1998
363a - Annual Return 23 June 1998
363(353) - N/A 23 June 1998
363(190) - N/A 23 June 1998
AA - Annual Accounts 14 October 1997
363a - Annual Return 18 June 1997
AA - Annual Accounts 24 September 1996
395 - Particulars of a mortgage or charge 03 July 1996
363a - Annual Return 10 June 1996
287 - Change in situation or address of Registered Office 30 January 1996
AA - Annual Accounts 26 September 1995
363x - Annual Return 15 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363x - Annual Return 28 July 1994
AA - Annual Accounts 09 December 1993
288 - N/A 01 September 1993
363x - Annual Return 19 July 1993
288 - N/A 07 October 1992
288 - N/A 07 October 1992
363x - Annual Return 25 June 1992
AA - Annual Accounts 10 June 1992
363x - Annual Return 18 December 1991
395 - Particulars of a mortgage or charge 16 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1991
288 - N/A 06 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1990
288 - N/A 22 August 1990
NEWINC - New incorporation documents 13 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2014 Outstanding

N/A

Chattel mortgage 23 December 2011 Fully Satisfied

N/A

Supplemental chattel mortgage 25 August 2011 Fully Satisfied

N/A

Mortgage 26 April 2010 Fully Satisfied

N/A

Mortgage deed 12 January 2010 Outstanding

N/A

Debenture 31 December 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 24 December 2009 Fully Satisfied

N/A

Legal charge 28 September 2000 Fully Satisfied

N/A

Master agreement 27 June 1996 Fully Satisfied

N/A

Debenture 06 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.