LIGHT SOURCE TECHNOLOGY UK LTD

Company Documents

DateDescription
28/03/2528 March 2025 Notice of completion of voluntary arrangement

View Document

05/03/255 March 2025 Statement of affairs

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Registered office address changed from Trinity Court Church Street Rickmansworth WD3 1RT England to Second Floor 10 Wellington Place Leeds LS1 4AP on 2025-03-05

View Document

27/01/2527 January 2025 Certificate of change of name

View Document

13/08/2413 August 2024 Registered office address changed from Unit 11 Plot C Sills Road Castle Donington Derby DE74 2US England to Trinity Court Church Street Rickmansworth WD3 1RT on 2024-08-13

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-03-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

26/06/2426 June 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-28 to 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Philip Colin Croker as a director on 2022-11-24

View Document

08/12/228 December 2022 Termination of appointment of Mark William Needham as a director on 2022-11-24

View Document

08/12/228 December 2022 Appointment of Mr Christopher Alexander as a director on 2022-11-24

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 All of the property or undertaking has been released and no longer forms part of charge 033418890011

View Document

08/04/228 April 2022 All of the property or undertaking has been released and no longer forms part of charge 033418890010

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

18/11/2118 November 2021 Full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 15141836.90

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED / 04/12/2019

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM, TRINITY COURT, BATCHWORTH ISLAND, CHURCH STREET RICKMANSWORTH, WD3 1RT

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR SABU KRISHNAN

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR SHAWN MICHAEL TONEY

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033418890012

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVEXT FROM 29/03/2018 TO 31/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 28/03/2018

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR PHILIP COLIN CROKER

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033418890011

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH PRICE

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/01/1815 January 2018 ALTER ARTICLES 21/12/2017

View Document

15/01/1815 January 2018 ARTICLES OF ASSOCIATION

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033418890010

View Document

20/12/1720 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK NEEDHAM

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 01/01/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABU KRISHNAN / 10/03/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK PRICE / 01/01/2015

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEEDHAM / 21/12/2013

View Document

14/04/1414 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 01/10/2009

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/06/1212 June 2012 ARTICLES OF ASSOCIATION

View Document

12/06/1212 June 2012 ALTER ARTICLES 01/06/2012

View Document

06/06/126 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/04/1224 April 2012 SAIL ADDRESS CREATED

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 PREVSHO FROM 30/06/2012 TO 30/03/2012

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT

View Document

13/05/1113 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABU KRISHNAN / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY KNIGHT / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEEDHAM / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KETIH FREDERICK PRICE / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 01/10/2009

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED KETIH FREDERICK PRICE

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH HUXLEY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH PRICE

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MARK NEEDHAM

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/06/076 June 2007 ARTICLES OF ASSOCIATION

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: TRINITY COURT, BATCHWORTH ISLAND, CHURCH STREET, RICKMANSWORTH WD3 1RT

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: TRINITY COURT, BATCHWORTH ISLAND CHURCH STREET, RICKMANSWORTH, LONDON WD3 1RT

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ARTICLES OF ASSOCIATION

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: VICTORIA MILLS, DRAYCOTT, DERBY, DE72 3PW

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

04/02/024 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 DELIVERY EXT'D 3 MTH 02/07/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DELIVERY EXT'D 3 MTH 27/06/99

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 SUB DIVIDE SHARES 21/05/99

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED PARRY POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/06/99

View Document

14/06/9914 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 S80A AUTH TO ALLOT SEC 20/01/99

View Document

10/02/9910 February 1999 ADOPT MEM AND ARTS 20/01/99

View Document

10/02/9910 February 1999 £ NC 1000/20000000 20/01/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 AMENDING 288A REF L S FISI

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 10 LINCOLNS INN FIELDS, LONDON, WC2A 3BP

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 COMPANY NAME CHANGED SKYCOURSE LIMITED CERTIFICATE ISSUED ON 03/06/97

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SYNTAX INVEST LTD


  • 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