LIGHTFACTOR CONTRACTS LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1513 January 2015 APPLICATION FOR STRIKING-OFF

View Document

19/12/1419 December 2014 SOLVENCY STATEMENT DATED 11/12/14

View Document

19/12/1419 December 2014 STATEMENT BY DIRECTORS

View Document

19/12/1419 December 2014 19/12/14 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1419 December 2014 REDUCE ISSUED CAPITAL 11/12/2014

View Document

01/10/141 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MARK GRENELLE BUNKER

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED SIMON SPARROW

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 01/04/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

15/11/1215 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/10/1111 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
26 GREENHILL CRESCENT
WATFORD BUSINESS PARK
WATFORD
WD18 8XG

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH STELZER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRASER WYMAN SEARLE LOGGED FORM

View Document

08/09/088 September 2008 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JOHN BOYD REED

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ROBERT JOHN DAVIES

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY APPOINTED TERRANCE VALENTINE HELZ

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HANNAFORD

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
UNIT 11,FAIRWAY DRIVE,
GREENFORD,
MIDDLESEX.

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 EXEMPTION FROM APPOINTING AUDITORS 14/10/94

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/94

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/92

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM:
UNIT 11,FAIRWAY DRIVE,
GREENFORD,
MIDDLESEX

View Document

02/03/922 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED
LIGHTFACTOR LIMITED
CERTIFICATE ISSUED ON 13/02/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/89

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

13/05/8713 May 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/03/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 22/10/85; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • SYNTAX SECURITY LTD


  • 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