LIGHTFOX LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-05

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-04-05

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/12/185 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/12/178 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 277-279 CHISWICK HIGH ROAD CHISWICK LONDON W4 4PU

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY OLIVER NOBBS

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM NOBBS / 01/09/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM NOBBS / 01/09/2015

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MR RAYMOND WILLIAM NOBBS

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

18/01/1218 January 2012 31/10/11 NO CHANGES

View Document

15/08/1115 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 31/10/10 NO CHANGES

View Document

30/12/1030 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM C/O C/O FLINTHAMS CHARTERED ACCOUNTANTS 277-279 CHISWICK HIGH ROAD LONDON W4 4PU

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92 FROM: 2 HILLINGDON PARADE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0PE

View Document

12/03/9212 March 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: 82 PITSHANGER LANE EALING LONDON W5 1QX

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: 11 ELGAR AVE EALING LONDON W5

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

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