ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03792653

Incorporation date

21/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

69 Church Avenue, Humberston, Grimsby DN36 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon14/01/2026
Termination of appointment of William John Leahy as a director on 2026-01-01
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Termination of appointment of Marie Catherine Roth as a director on 2023-08-13
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon02/09/2022
Appointment of Mrs Marie Catherine Roth as a director on 2022-09-01
dot icon25/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon25/06/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon24/06/2022
Appointment of Mr William John Leahy as a director on 2022-06-24
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon09/06/2022
Termination of appointment of Jon Biddle Roth Jr as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Phil Wallis as a director on 2022-06-01
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon08/07/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-12-31
dot icon20/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Notification of a person with significant control statement
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon22/11/2017
Micro company accounts made up to 2016-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon20/10/2017
Appointment of Mr Phil Wallis as a director on 2017-10-16
dot icon19/10/2017
Secretary's details changed for Mr Lee David Scargall on 2017-10-16
dot icon19/10/2017
Appointment of Mr Lee David Scargall as a secretary on 2017-10-16
dot icon19/10/2017
Appointment of Mr Lee Scargall as a director on 2017-10-16
dot icon19/10/2017
Registered office address changed from 51 the Grove London N3 1QT to 69 Church Avenue Humberston Grimsby DN36 4DP on 2017-10-19
dot icon11/08/2017
Confirmation statement made on 2017-06-21 with updates
dot icon08/12/2016
Termination of appointment of Andrew Arthur Brodie as a director on 2016-12-01
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon04/07/2016
Director's details changed for Jon Biddle Roth Jr on 2016-01-01
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon26/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon22/02/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon27/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon01/07/2010
Director's details changed for Jon Biddle Roth Jr on 2009-10-02
dot icon01/07/2010
Director's details changed for Andrew Arthur Brodie on 2009-10-02
dot icon01/07/2010
Termination of appointment of Janet Davies as a secretary
dot icon22/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon27/06/2009
Return made up to 21/06/09; full list of members
dot icon06/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 21/06/08; full list of members
dot icon20/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/08/2007
Return made up to 21/06/07; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 21/06/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 21/06/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon24/08/2004
Return made up to 21/06/04; no change of members
dot icon17/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon14/08/2003
Return made up to 21/06/03; full list of members
dot icon26/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 21/06/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 21/06/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-06-30
dot icon08/09/2000
Return made up to 21/06/00; full list of members
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
Registered office changed on 23/07/99 from: 229 nether street london N3 1NT
dot icon21/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leahy, William John
Director
24/06/2022 - 01/01/2026
5
Roth, Marie Catherine
Director
01/09/2022 - 13/08/2023
-
Dr Lee David Scargall
Director
16/10/2017 - Present
2

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 ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED

ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED is an(a) Active company incorporated on 21/06/1999 with the registered office located at 69 Church Avenue, Humberston, Grimsby DN36 4DP. 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 ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED?

toggle

ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED is currently Active. It was registered on 21/06/1999 .

Where is ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED located?

toggle

ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED is registered at 69 Church Avenue, Humberston, Grimsby DN36 4DP.

What does ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED do?

toggle

ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for ANGLO AMERICAN LIGHTNING ORGANISATION LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.