LIGHT & MOTION LIMITED



Company Documents

DateDescription
21/05/1921 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2019:LIQ. CASE NO.2

View Document

16/05/1816 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.2

View Document

23/05/1723 May 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2017

View Document

10/05/1710 May 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/04/1712 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1730 March 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/01/1727 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2016

View Document

01/09/161 September 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/08/169 August 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 4 FLITCROFT STREET LONDON WC2H 8DJ

View Document

04/07/164 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 16 BERKSHIRE WAY HORNCHURCH ESSEX RM11 3HB

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts


31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM NICHOLLS / 04/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JON GREENWAY / 04/09/2013

View Document

15/01/1315 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
02/11/112 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, 26 D'ARBLAY STREET, LONDON, W1F 8EL

View Document

07/02/117 February 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYE

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/08/1016 August 2010 14/07/10 STATEMENT OF CAPITAL GBP 4

View Document

16/08/1016 August 2010 14/04/10 STATEMENT OF CAPITAL GBP 3

View Document

12/02/1012 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, 5 WARDOUR MEWS, LONDON, W1F 8AL

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/06/099 June 2009 DIRECTOR APPOINTED ANDREW JAMES WYE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GIDEON JOSEPH

View Document

17/10/0817 October 2008 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