LIGHTING PLANET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

29/05/2529 May 2025 Notification of David Long Thien Hoang as a person with significant control on 2025-05-27

View Document

28/05/2528 May 2025 Director's details changed for Mr David Long Thiem Hoang on 2025-05-28

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

07/01/227 January 2022 Registered office address changed from Unit 3 24 Thames Road Barking IG11 0HZ England to Unit 30 Corringham Road Industrial Estate Corringham Road Gainsborough Lincoln DN21 1QB on 2022-01-07

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

27/01/1927 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 6 CAMPDEN CRESCENT DAGENHAM ESSEX RM8 2RR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

22/10/1622 October 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/10/1517 October 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHAOQUN LI

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHENG LI

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHAOQUN LI

View Document

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR DAVID LONG THIEM HOANG

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR CHENG LI

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MISS CHAOQUN LI

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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