LIGHTING REALITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/03/257 March 2025 Termination of appointment of Julian Paul Hare as a director on 2025-03-03

View Document

07/03/257 March 2025 Current accounting period extended from 2025-10-31 to 2025-12-31

View Document

07/03/257 March 2025 Appointment of Tss Management B.V. as a director on 2025-03-03

View Document

07/03/257 March 2025 Cessation of Antony Arthur Cook as a person with significant control on 2025-03-03

View Document

07/03/257 March 2025 Notification of a person with significant control statement

View Document

28/02/2528 February 2025 Notification of Antony Arthur Cook as a person with significant control on 2025-02-24

View Document

27/02/2527 February 2025 Withdrawal of a person with significant control statement on 2025-02-27

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Registered office address changed from The Forum Anchor Drive Worcester Road Stourport on Severn Worcestershire DY13 9BZ England to Campion House Campion House Green Street Kidderminster Worcestershire DY10 1JL on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from Campion House Campion House Green Street Kidderminster Worcestershire DY10 1JL England to Campion House Green Street Kidderminster Worcestershire DY10 1JL on 2025-01-16

View Document

13/12/2413 December 2024 Resolutions

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Director's details changed for Mr Richard Gareth Hall on 2023-07-20

View Document

21/07/2321 July 2023 Director's details changed for Mr Antony Cook on 2022-05-17

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Second filing for the appointment of Mr Richard Gareth Hall as a director

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Richard Gareth Hall as a director on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Satisfaction of charge 1 in full

View Document

07/01/217 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MEYRICK BOSHER

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

01/12/201 December 2020 CESSATION OF TIM BOSHER AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/2023 April 2020 ADOPT ARTICLES 20/11/2019

View Document

23/04/2023 April 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 14/03/20 STATEMENT OF CAPITAL GBP 11001

View Document

20/04/2020 April 2020 31/05/19 STATEMENT OF CAPITAL GBP 8001

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR TIM BOSHER / 13/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY COOK / 13/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MEYRICK BOSHER / 13/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM PARK BUSINESS CENTRE WOOD LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9QR

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN STOKES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JULIAN PAUL HARE

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COOK / 10/09/2018

View Document

04/09/184 September 2018 25/06/18 STATEMENT OF CAPITAL GBP 10001

View Document

23/08/1823 August 2018 REDEMPTION OF SHARES 25/06/2018

View Document

23/08/1823 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR TONY COOK

View Document

17/01/1817 January 2018 16/10/17 STATEMENT OF CAPITAL GBP 12500

View Document

17/01/1817 January 2018 REDEMPTION OF SHARES 16/10/2017

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WOAKES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WOAKES

View Document

26/07/1726 July 2017 CESSATION OF PAUL DAVID WOAKES AS A PSC

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 27500

View Document

06/04/166 April 2016 02/03/16 STATEMENT OF CAPITAL GBP 35000

View Document

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/152 April 2015 05/03/15 STATEMENT OF CAPITAL GBP 50833

View Document

02/04/152 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MEYRICK BOSHER / 01/11/2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS KAREN ELIZABETH STOKES

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARE

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCS B60 4JE UK

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MEYRICK BOSHER / 17/05/2012

View Document

30/11/1130 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

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

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WOAKES / 30/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID WOAKES / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MEYRICK BOSHER / 30/12/2009

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BOSHER / 16/04/2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM SOMERVILLE HOUSE 20 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AA

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/04/0816 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 16/01/01

View Document

20/01/0120 January 2001 ADOPT ARTICLES 16/01/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED NOVAGEN LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 EXEMPTION FROM APPOINTING AUDITORS 11/08/98

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

01/09/971 September 1997 EXEMPTION FROM APPOINTING AUDITORS 26/08/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 SECRETARY RESIGNED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 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