Company NameNorthern Lights Electrical Limited
DirectorRoss Lee William
Company StatusLiquidation
Company Number06404370
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ross Lee William
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(1 week after company formation)
Appointment Duration16 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameNikola Stockley
NationalityBritish
StatusResigned
Appointed26 October 2007(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 26 January 2015)
RoleCompany Director
Correspondence Address10 Holmewood Road
London
SW2 3RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.northernlightselectrical.co.uk
Telephone020 86715517
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,541
Cash£932
Current Liabilities£11,799

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2021 (2 years, 5 months ago)
Next Return Due2 November 2022 (overdue)

Charges

30 October 2020Delivered on: 2 November 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 November 2020Registration of charge 064043700001, created on 30 October 2020 (15 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 July 2017Registered office address changed from 15 Lincoln Court Berkhamsted Hertfordshire HP4 3EN England to 8 Covert Road Northchurch Berkhamsted HP4 3RR on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 15 Lincoln Court Berkhamsted Hertfordshire HP4 3EN England to 8 Covert Road Northchurch Berkhamsted HP4 3RR on 4 July 2017 (1 page)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Director's details changed for Mr Ross Lee William on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 1st Floor 126-128 Uxbridge Rd London W13 8QS to 15 Lincoln Court Berkhamsted Hertfordshire HP4 3EN on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr Ross Lee William on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 1st Floor 126-128 Uxbridge Rd London W13 8QS to 15 Lincoln Court Berkhamsted Hertfordshire HP4 3EN on 13 July 2016 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 January 2015Termination of appointment of Nikola Stockley as a secretary on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Nikola Stockley as a secretary on 26 January 2015 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Ross Lee William on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Ross Lee William on 17 November 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
19 October 2007Incorporation (9 pages)
19 October 2007Incorporation (9 pages)