LIGHTBOX CONSTRUCTION LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-13

View Document

23/05/2423 May 2024 Registered office address changed from 86-90 Paul St Shoreditch London EC2A 4NE United Kingdom to C/O Greenfield Recovery Ltd, Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-05-23

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

23/05/2423 May 2024 Statement of affairs

View Document

23/05/2423 May 2024 Resolutions

View Document

03/04/243 April 2024 Compulsory strike-off action has been suspended

View Document

03/04/243 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2021-05-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2020-05-31

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2019-05-31

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

25/09/2125 September 2021 Change of details for Mr Oyeyinka Samuel Richer as a person with significant control on 2020-01-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/12/1826 December 2018 CESSATION OF FAUSTO GIMENEZ GOMEZ AS A PSC

View Document

26/12/1826 December 2018 APPOINTMENT TERMINATED, DIRECTOR FAUSTO GIMENEZ

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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