LIGHTING CONCEPTS (UK) LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PIGGOTT

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED DAVID JAMES PIGGOTT

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

11/09/1211 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
C/O OAKLEYS ACCOUNTANTS
122 NORTH HILL
MUTLEY, PLYMOUTH
DEVON
PL4 8LA

View Document

31/08/1131 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PIGGOTT

View Document

06/06/116 June 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN WILSON

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MRS ROSEMARY PIGGOTT

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY OAKLEYS SECRETARIES LIMITED

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM:
122 NORTH HILL, MUTLEY
PLYMOUTH
DEVON
PL4 8LA

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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