BLACK LIGHT ADVISORY LTD

Register to unlock more data on OkredoRegister

BLACK LIGHT ADVISORY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08467008

Incorporation date

28/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon22/04/2026
Final Gazette dissolved following liquidation
dot icon22/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2025
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2025-11-19
dot icon08/04/2025
Liquidators' statement of receipts and payments to 2025-02-20
dot icon29/05/2024
Resignation of a liquidator
dot icon28/04/2024
Liquidators' statement of receipts and payments to 2024-02-20
dot icon16/03/2023
Statement of affairs
dot icon06/03/2023
Registered office address changed from 2 Parsons Close the Old Pound Wootton Abingdon Oxfordshire OX13 6FE England to Langley House Park Road East Finchley London N2 8EY on 2023-03-06
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Appointment of a voluntary liquidator
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon21/01/2022
Cessation of Jacob Pijl as a person with significant control on 2021-11-30
dot icon22/12/2021
Change of details for Mr Andrew Lyon as a person with significant control on 2021-11-30
dot icon22/12/2021
Termination of appointment of Ajit Menon as a director on 2021-11-30
dot icon22/12/2021
Cessation of Ajit Menon as a person with significant control on 2021-11-30
dot icon22/12/2021
Termination of appointment of Jacob Pijl as a director on 2021-11-30
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon09/07/2021
Director's details changed for Mr Jacob Pijl on 2021-07-09
dot icon09/07/2021
Director's details changed for Mr Ajit Menon on 2021-07-09
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon28/10/2020
Change of details for Mr Jacob Pijl as a person with significant control on 2020-10-28
dot icon28/10/2020
Change of details for Mr Ajit Menon as a person with significant control on 2020-10-28
dot icon28/10/2020
Notification of Kay Lyon as a person with significant control on 2020-10-23
dot icon28/10/2020
Notification of Jacob Pijl as a person with significant control on 2016-04-06
dot icon28/10/2020
Notification of Andrew Lyon as a person with significant control on 2016-04-06
dot icon29/09/2020
Memorandum and Articles of Association
dot icon04/08/2020
Sub-division of shares on 2020-02-21
dot icon23/06/2020
Resolutions
dot icon05/03/2020
Change of details for Mr Ajit Menon as a person with significant control on 2020-02-20
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/02/2020
Director's details changed for Mr Ajit Menon on 2020-02-20
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Change of details for Mr Ajit Menon as a person with significant control on 2016-04-06
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to 2 Parsons Close the Old Pound Wootton Abingdon Oxfordshire OX13 6FE on 2017-10-24
dot icon23/05/2017
Confirmation statement made on 2017-02-21 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Termination of appointment of Kay Marie Lyon as a director on 2016-03-21
dot icon08/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon27/01/2016
Appointment of Mr Jacob Pijl as a director on 2016-01-22
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Andrew Dominic Glyn-Mills as a secretary on 2014-08-18
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon07/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mrs Kay Marie Lyon on 2014-03-07
dot icon07/03/2014
Director's details changed for Mr Andrew Lyon on 2014-03-07
dot icon05/03/2014
Statement of capital following an allotment of shares on 2013-09-01
dot icon05/03/2014
Appointment of Mr Ajit Menon as a director
dot icon12/07/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon19/06/2013
Appointment of Mrs Kay Marie Lyon as a director
dot icon22/05/2013
Registered office address changed from 7 Bertie Road Cumnor Oxford OX2 9PS United Kingdom on 2013-05-22
dot icon22/05/2013
Appointment of Mr Andrew Dominic Glyn-Mills as a secretary
dot icon28/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon-90.16 % *

* during past year

Cash in Bank

£6,188.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/01/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
15.86K
-
0.00
62.88K
-
2022
6
39.78K
-
0.00
6.19K
-
2022
6
39.78K
-
0.00
6.19K
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

39.78K £Ascended150.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.19K £Descended-90.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menon, Ajit
Director
01/09/2013 - 30/11/2021
3
Lyon, Kay Marie
Director
06/04/2013 - 21/03/2016
2
Lyon, Andrew David
Director
28/03/2013 - Present
1
Pijl, Jacob Adrianus
Director
22/01/2016 - 30/11/2021
1
Glyn-Mills, Andrew Dominic
Secretary
29/04/2013 - 18/08/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACK LIGHT ADVISORY LTD

BLACK LIGHT ADVISORY LTD is an(a) Dissolved company incorporated on 28/03/2013 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK LIGHT ADVISORY LTD?

toggle

BLACK LIGHT ADVISORY LTD is currently Dissolved. It was registered on 28/03/2013 and dissolved on 22/04/2026.

Where is BLACK LIGHT ADVISORY LTD located?

toggle

BLACK LIGHT ADVISORY LTD is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does BLACK LIGHT ADVISORY LTD do?

toggle

BLACK LIGHT ADVISORY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLACK LIGHT ADVISORY LTD have?

toggle

BLACK LIGHT ADVISORY LTD had 6 employees in 2022.

What is the latest filing for BLACK LIGHT ADVISORY LTD?

toggle

The latest filing was on 22/04/2026: Final Gazette dissolved following liquidation.