LIGHTMAKER GROUP LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 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

26/01/1026 January 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ANGER / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANGER / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BARRETT / 01/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTONY RHODES

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT NOBLE

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRETT / 31/10/2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN SAYLE

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR ANTONY RHODES

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN HILTON

View Document

24/09/0824 September 2008 GBP NC 50000/1050000
13/11/07

View Document

06/08/086 August 2008 ADOPT ARTICLES 13/11/2007

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NOBLE / 01/01/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRETT / 01/01/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ￯﾿ᄑ NC 1000/50000
30/09/

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED
30/09/05

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED
LIGHTMAKER CORPORATION LIMITED
CERTIFICATE ISSUED ON 10/01/06

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/01/046 January 2004 SECRETARY RESIGNED

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