LIGHTING OPTIONS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-14

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

26/06/2326 June 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Statement of affairs

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Registered office address changed from Cefn Barns New Mills Newtown Powys SY16 3NJ Wales to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2023-06-26

View Document

26/06/2326 June 2023 Resolutions

View Document

03/01/233 January 2023 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Cefn Barns New Mills Newtown Powys SY16 3NJ on 2023-01-03

View Document

20/09/2220 September 2022 Change of details for Mr Simon James Linnell as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Simon James Linnell on 2022-09-20

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON LINNELL / 12/05/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 CESSATION OF DAKAL LIGHTING LIMITED AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LINNELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CESSATION OF CFS SECRETARIES LTD AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAKAL LIGHTING LIMITED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM DEPT 140 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD BONES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR SIMON LINNELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NORTHANTS NN4 7SL

View Document

08/09/148 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR RONALD FRANK BONES

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LINNELL

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1331 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES LINNELL / 01/10/2009

View Document

21/10/1021 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

28/08/0828 August 2008 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