ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070525

Incorporation date

20/06/1995

Size

Dormant

Contacts

Registered address

Registered address

First Floor Sheraton House Lower Road, Chorleywood, Rickmansworth WD3 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon11/12/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon05/12/2025
Termination of appointment of Christopher Alexander as a director on 2025-02-28
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon08/08/2025
Registered office address changed from 14 Havelock Place Harrow HA1 1LJ England to First Floor Sheraton House Lower Road Chorleywood Rickmansworth WD3 5LH on 2025-08-08
dot icon22/05/2025
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2025
Registered office address changed from Trinity Court Church Street Rickmansworth WD3 1RT England to 14 Havelock Place Harrow HA1 1LJ on 2025-04-23
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon12/03/2025
Notification of Advanced Lighting Technologies, Llc as a person with significant control on 2017-03-03
dot icon11/03/2025
Withdrawal of a person with significant control statement on 2025-03-11
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/08/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon13/08/2024
Registered office address changed from C/O Venture Lighting Europe Limited Unit 11 Plot C, Sills Road Castle Donington Derby DE74 2US England to Trinity Court Church Street Rickmansworth WD3 1RT on 2024-08-13
dot icon30/07/2024
Accounts for a small company made up to 2023-03-29
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Previous accounting period extended from 2023-03-28 to 2023-03-29
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon08/12/2022
Termination of appointment of Philip Colin Croker as a director on 2022-11-24
dot icon08/12/2022
Appointment of Mr Christopher Alexander as a director on 2022-11-24
dot icon05/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon08/04/2022
All of the property or undertaking has been released and no longer forms part of charge 030705250004
dot icon18/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon23/04/2021
Appointment of Mr Sabu Krishnan as a director on 2021-03-16
dot icon23/04/2021
Termination of appointment of Sabu Krishnan as a director on 2021-03-16
dot icon23/04/2021
Appointment of Mr Sabu Krishnan as a director on 2021-03-16
dot icon23/04/2021
Termination of appointment of Shawn Michael Toney as a director on 2021-03-16
dot icon29/03/2021
Registration of charge 030705250005, created on 2021-03-16
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon28/02/2020
Statement by Directors
dot icon28/02/2020
Statement of capital on 2020-02-28
dot icon28/02/2020
Solvency Statement dated 26/02/20
dot icon28/02/2020
Resolutions
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/12/2019
Registered office address changed from C/O Venture Lighting Europe Ltd Trinity Court Batchworth Island Church Street Rickmansworth WD3 1RT to C/O Venture Lighting Europe Limited Unit 11 Plot C, Sills Road Castle Donington Derby DE74 2US on 2019-12-04
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon17/06/2019
Second filing for the termination of Sabu Krishnan as a director
dot icon31/05/2019
Termination of appointment of Richard John Morris as a director on 2019-04-29
dot icon31/05/2019
Termination of appointment of Sabu Krishnan as a director on 2019-05-29
dot icon24/05/2019
Appointment of Mr Shawn Michael Toney as a director on 2019-04-01
dot icon24/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon07/01/2019
Appointment of Mr Philip Colin Croker as a director on 2018-12-20
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-28
dot icon21/12/2018
Previous accounting period extended from 2018-03-29 to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon05/04/2018
Termination of appointment of Keith Frederick Price as a director on 2017-12-31
dot icon05/04/2018
Appointment of Mr Richard John Morris as a director on 2017-12-31
dot icon23/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon15/01/2018
Memorandum and Articles of Association
dot icon15/01/2018
Resolutions
dot icon28/12/2017
Registration of charge 030705250004, created on 2017-12-22
dot icon20/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon09/10/2017
Satisfaction of charge 3 in full
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon04/07/2017
Register(s) moved to registered inspection location C/O Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon04/07/2017
Notification of a person with significant control statement
dot icon14/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/06/2016
Termination of appointment of Willoughby Corporate Secretarial Limited as a secretary on 2016-06-29
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon13/04/2015
Director's details changed for Sabu Krishnan on 2015-03-10
dot icon10/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon21/07/2014
Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH England to C/O Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon12/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon17/07/2012
Register(s) moved to registered inspection location
dot icon17/07/2012
Register inspection address has been changed
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-30
dot icon22/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Michael Knight as a director
dot icon10/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon19/07/2010
Secretary's details changed for Willoughby Corporate Secretarial Limited on 2009-10-01
dot icon19/07/2010
Director's details changed for Keith Frederick Price on 2009-10-01
dot icon29/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon02/10/2009
Director appointed keith frederick price
dot icon19/08/2009
Appointment terminated director keith huxley
dot icon12/08/2009
Resolutions
dot icon17/07/2009
Return made up to 20/06/09; full list of members
dot icon29/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon23/01/2009
Return made up to 20/06/08; full list of members
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon31/07/2007
Return made up to 20/06/07; no change of members
dot icon06/06/2007
Resolutions
dot icon04/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon29/12/2006
New director appointed
dot icon11/11/2006
Director resigned
dot icon07/08/2006
Resolutions
dot icon03/08/2006
Return made up to 20/06/06; full list of members
dot icon02/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon24/07/2005
Return made up to 20/06/05; full list of members
dot icon27/04/2005
Registered office changed on 27/04/05 from: c/o venture lighting europe LIMITED trinity court batchworth island church street rickmansworth WD3 1RT
dot icon27/04/2005
Registered office changed on 27/04/05 from: cardinal point park road rickmansworth london WD3 1RE
dot icon26/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon10/03/2005
Director's particulars changed
dot icon13/08/2004
Return made up to 20/06/04; full list of members
dot icon21/05/2004
Director resigned
dot icon24/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
Registered office changed on 15/03/04 from: victoria mills draycott derby DE72 3PW
dot icon04/03/2004
Particulars of mortgage/charge
dot icon06/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon17/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Return made up to 20/06/03; full list of members
dot icon08/07/2003
Memorandum and Articles of Association
dot icon08/07/2003
Resolutions
dot icon14/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon03/12/2002
Director's particulars changed
dot icon17/10/2002
Director resigned
dot icon20/08/2002
Return made up to 20/06/02; full list of members
dot icon22/05/2002
New secretary appointed
dot icon21/03/2002
Group of companies' accounts made up to 2001-07-01
dot icon27/12/2001
Secretary resigned;director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon02/08/2001
Group of companies' accounts made up to 2000-07-02
dot icon31/07/2001
Nc inc already adjusted 27/06/01
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon17/07/2001
Ad 27/06/01--------- £ si 9640591@1=9640591 £ ic 5500012/15140603
dot icon28/06/2001
Return made up to 20/06/01; full list of members
dot icon25/04/2001
Delivery ext'd 3 mth 02/07/00
dot icon30/08/2000
New secretary appointed
dot icon25/08/2000
Secretary resigned
dot icon24/08/2000
Return made up to 20/06/00; full list of members
dot icon02/08/2000
Full group accounts made up to 1999-06-26
dot icon25/04/2000
Delivery ext'd 3 mth 27/06/99
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Secretary resigned
dot icon04/11/1999
New director appointed
dot icon06/10/1999
Statement of affairs
dot icon06/10/1999
Ad 21/07/99--------- £ si 5500002@1=5500002 £ ic 10/5500012
dot icon04/08/1999
Nc inc already adjusted 21/07/99
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Return made up to 20/06/99; full list of members
dot icon01/07/1999
New secretary appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Secretary resigned;director resigned
dot icon05/05/1999
Group accounts for a medium company made up to 1998-06-30
dot icon06/01/1999
Director resigned
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon03/09/1998
Secretary resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Secretary resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Registered office changed on 17/08/98 from: 94 whiteladies road c/o hinchcliffe cottrell clifton bristol BS8 2QX
dot icon26/06/1998
Return made up to 20/06/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon06/08/1997
Return made up to 20/06/97; no change of members
dot icon30/07/1997
Memorandum and Articles of Association
dot icon16/06/1997
New secretary appointed
dot icon05/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon05/03/1997
Resolutions
dot icon17/12/1996
Return made up to 20/06/96; full list of members
dot icon31/05/1996
Registered office changed on 31/05/96 from: 94 whiteladies road clifton bristol avon BS8 2QX
dot icon19/03/1996
Certificate of change of name
dot icon09/02/1996
Registered office changed on 09/02/96 from: 129 queen street cardiff CF1 4BJ
dot icon18/10/1995
New secretary appointed;new director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon20/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallis, Nadina Sheila
Director
11/08/1998 - 27/06/1999
16
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Corporate Secretary
25/02/2004 - 29/06/2016
25
Krishnan, Sabu
Director
16/03/2021 - 16/03/2021
8
Krishnan, Sabu
Director
05/01/2004 - 29/04/2019
8
Krishnan, Sabu
Director
16/03/2021 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED

ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at First Floor Sheraton House Lower Road, Chorleywood, Rickmansworth WD3 5LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED?

toggle

ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED is currently Active. It was registered on 20/06/1995 .

Where is ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED located?

toggle

ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED is registered at First Floor Sheraton House Lower Road, Chorleywood, Rickmansworth WD3 5LH.

What does ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED do?

toggle

ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-06-20 with no updates.