LIGHTENINGSOFT LTD

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HORNSBY

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM UNIT G 171 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MS (DISTRIBUTION) UK LTD / 12/02/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072027380001

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

12/05/1412 May 2014 24/03/14 STATEMENT OF CAPITAL GBP 100

View Document

09/05/149 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR TRISTAN COLE

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR DAVID EDWARD AUSTIN

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR IAN STUART BUSHROD

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR GEOFFREY GUY ROBERT JONES

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 2 HAYWARD PLACE BRACKLESHAM BAY CHICHESTER WEST SUSSEX PO20 8FH UNITED KINGDOM

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN PAUL COLE / 01/01/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER JAMES HORNSBY / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN UNITED KINGDOM

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR ENGLAND

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER JAMES HORNSBY / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN PAUL COLE / 24/01/2011

View Document

25/03/1025 March 2010 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