LIGHTBOX REWARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Total exemption full accounts made up to 2024-04-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-19 with updates |
02/07/242 July 2024 | Cessation of Margaret Lamont Mearns as a person with significant control on 2024-06-27 |
02/07/242 July 2024 | Cessation of Catherine Anne Bell as a person with significant control on 2024-06-27 |
02/07/242 July 2024 | Notification of Sixty Seven Group Limited as a person with significant control on 2024-06-27 |
02/07/242 July 2024 | Termination of appointment of Margaret Lamont Mearns as a director on 2024-06-27 |
02/07/242 July 2024 | Previous accounting period shortened from 2024-09-30 to 2024-04-30 |
02/07/242 July 2024 | Appointment of Mr Graeme Mcinally as a director on 2024-06-27 |
02/07/242 July 2024 | Appointment of Mr Graeme Alexander Brown as a director on 2024-06-27 |
02/07/242 July 2024 | Cessation of Malcolm Lamont Steel as a person with significant control on 2024-06-27 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
05/10/205 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/10/202 October 2020 | 09/06/20 STATEMENT OF CAPITAL GBP 105.1 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/10/1718 October 2017 | ADOPT ARTICLES 06/10/2017 |
18/10/1718 October 2017 | 06/10/17 STATEMENT OF CAPITAL GBP 102.04 |
18/10/1718 October 2017 | SUB-DIVISION 06/10/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/05/173 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
07/06/167 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
30/03/1630 March 2016 | COMPANY NAME CHANGED BENEFIT HUB LIMITED CERTIFICATE ISSUED ON 30/03/16 |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM BAIRD HOUSE 4 LOWER GILMORE BANK EDINBURGH EH3 9QP |
09/10/159 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE BELL / 19/09/2015 |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LAMONT STEEL / 19/09/2015 |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAMONT MEARNS / 19/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
19/09/1319 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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