LIGHTBURST LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Termination of appointment of Neil Kelvin Phillips as a director on 2025-01-01

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-31 with updates

View Document

03/06/243 June 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Lower Riddings Farm Denstone Uttoxeter ST14 5HW on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Cessation of Matthew Henry Sellwood as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Appointment of Mr Matthew Ian Davies as a director on 2023-06-22

View Document

23/06/2323 June 2023 Appointment of Mr Neil Kelvin Phillips as a director on 2023-06-22

View Document

23/06/2323 June 2023 Notification of Msv Consultancy Ltd as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Termination of appointment of Matthew Henry Sellwood as a director on 2023-06-22

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/10/212 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 CESSATION OF JAMES BRIAN MARTIN EDGSON AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES EDGSON

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW SELLWOOD

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR JAMES BRIAN MARTIN EDGSON

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR MATTHEW HENRY SELLWOOD

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MR MATTHEW HENRY SELLWOOD

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATE EVANS

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY KATE EVANS

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MATT SELLWOOD / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE EVANS / 11/01/2017

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE EVANS / 11/01/2017

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE EVANS EVANS / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MATT SELLWOOD / 11/01/2017

View Document

25/11/1625 November 2016 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