LIGHT TECHNIK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
11/04/2411 April 2024 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11 |
05/01/245 January 2024 | Change of details for Mr Adam Millard as a person with significant control on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mr Adam Millard on 2024-01-04 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
28/03/2128 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
27/04/2027 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS, MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES MK19 6DS ENGLAND |
15/03/1915 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/01/1926 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILLARD / 26/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
26/04/1826 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | 23/03/18 STATEMENT OF CAPITAL GBP 1001.00 |
13/04/1813 April 2018 | ADOPT ARTICLES 23/03/2018 |
10/01/1810 January 2018 | CESSATION OF ADAM JASON MILLARD AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MILLARD |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
05/07/175 July 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKE COLLINS |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM ARCH 26 HANDEL BUSINESS CENTRE 73 BONDWAY VAUXHALL LONDON SW8 1SQ |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM ARCH 26 HANDLE BUSINESS CENTRE 73 BONDWAY VAUXHALL LONDON SW8 1SQ |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN COLLINS / 01/01/2014 |
24/10/1424 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM LIGHT TECHNIK LIMITED REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QD UNITED KINGDOM |
08/11/128 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
08/11/128 November 2012 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 33 BEECH ROAD STOURBRIDGE WEST MIDLANDS DY8 2AS UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN COLLINS / 13/11/2011 |
18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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