LIGHTBOX REWARD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

02/07/242 July 2024 Cessation of Margaret Lamont Mearns as a person with significant control on 2024-06-27

View Document

02/07/242 July 2024 Cessation of Catherine Anne Bell as a person with significant control on 2024-06-27

View Document

02/07/242 July 2024 Notification of Sixty Seven Group Limited as a person with significant control on 2024-06-27

View Document

02/07/242 July 2024 Termination of appointment of Margaret Lamont Mearns as a director on 2024-06-27

View Document

02/07/242 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-04-30

View Document

02/07/242 July 2024 Appointment of Mr Graeme Mcinally as a director on 2024-06-27

View Document

02/07/242 July 2024 Appointment of Mr Graeme Alexander Brown as a director on 2024-06-27

View Document

02/07/242 July 2024 Cessation of Malcolm Lamont Steel as a person with significant control on 2024-06-27

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

05/10/205 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/202 October 2020 09/06/20 STATEMENT OF CAPITAL GBP 105.1

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 ADOPT ARTICLES 06/10/2017

View Document

18/10/1718 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 102.04

View Document

18/10/1718 October 2017 SUB-DIVISION 06/10/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/03/1630 March 2016 COMPANY NAME CHANGED BENEFIT HUB LIMITED CERTIFICATE ISSUED ON 30/03/16

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM BAIRD HOUSE 4 LOWER GILMORE BANK EDINBURGH EH3 9QP

View Document

09/10/159 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE BELL / 19/09/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LAMONT STEEL / 19/09/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAMONT MEARNS / 19/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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