Warning: file_put_contents(c/0a8a43ccbc29146e3b7e885ea35af425.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Angel Light Limited, SM6 8HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGEL LIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angel Light Limited. The company was founded 7 years ago and was given the registration number 10497381. The firm's registered office is in WALLINGTON. You can find them at 20 Royston Avenue, , Wallington, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:ANGEL LIGHT LIMITED
Company Number:10497381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:20 Royston Avenue, Wallington, England, SM6 8HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Royston Avenue, Wallington, England, SM6 8HY

Director01 August 2020Active
20, Royston Avenue, Wallington, England, SM6 8HY

Director09 March 2018Active
75, Fredas, High Street, London, United Kingdom, SE25 6EB

Director25 November 2016Active
171, Brigstock Road, Thornton Heath, United Kingdom, CR7 7JP

Director25 November 2016Active

People with Significant Control

Ms Elizabeth Ntibia Yamoah
Notified on:01 October 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:20, Royston Avenue, Wallington, England, SM6 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Freda Asafu-Adjei
Notified on:25 November 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:171, Brigstock Road, Thornton Heath, United Kingdom, CR7 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amma Philomina Amankwah Poku
Notified on:25 November 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:75, Fredas, High Street, London, United Kingdom, SE25 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-23Persons with significant control

Change to a person with significant control.

Download
2020-08-23Officers

Appoint person director company with name date.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-18Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-03-10Officers

Termination director company with name termination date.

Download
2018-03-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-10Officers

Appoint person director company with name date.

Download
2018-03-09Gazette

Gazette filings brought up to date.

Download
2018-03-08Address

Change registered office address company with date old address new address.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.