LIGHTBULB VENTURES LIMITED



Company Documents

DateDescription
29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GOLDSMITH / 22/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
19/12/1219 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1119 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

19/11/1119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER NORMAN GOLDSMITH / 19/11/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/102 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER NORMAN GOLDSMITH / 01/11/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GOLDSMITH / 01/11/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GOLDSMITH / 25/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM UNIT20 WENTA BUSINESS CENTRE COLNE WAY WATFORD HERTFORDSHIRE WD24 7ND

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document



02/11/072 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/031 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 73 HORSECROFT ROAD BOXMOOR HEMEL HEMPSTEAD HP1 1PY

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 SECRETARY RESIGNED

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company