LIGHTONSPOT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/07/2523 July 2025 Cessation of Madeline Elena Abucurii as a person with significant control on 2025-06-01

View Document

23/07/2523 July 2025 Registered office address changed from The Workary 01 Churchfield Road Welling DA16 2AA England to 35a Accommodation Road Accommodation Road London NW11 8AQ on 2025-07-23

View Document

23/07/2523 July 2025 Appointment of Mr Boualem Kako Hamouche as a director on 2025-06-01

View Document

23/07/2523 July 2025 Termination of appointment of Madeline Elena Abucurii as a director on 2025-06-01

View Document

23/07/2523 July 2025 Notification of Boualem Kako Hamouche as a person with significant control on 2025-06-01

View Document

11/06/2511 June 2025 Termination of appointment of Adam Nemec as a director on 2025-06-01

View Document

11/06/2511 June 2025 Registered office address changed from 162 West Hendon Broadway London NW9 7AA England to The Workary 01 Churchfield Road Welling DA16 2AA on 2025-06-11

View Document

11/06/2511 June 2025 Cessation of Adam Nemec as a person with significant control on 2025-06-01

View Document

11/06/2511 June 2025 Appointment of Mrs Madeline Elena Abucurii as a director on 2025-06-01

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

11/06/2511 June 2025 Notification of Madeline Elena Abucurii as a person with significant control on 2025-06-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-05-24 with updates

View Document

12/03/2512 March 2025 Notification of Adam Nemec as a person with significant control on 2025-02-01

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Micro company accounts made up to 2023-09-30

View Document

07/03/257 March 2025 Appointment of Mr Adam Nemec as a director on 2025-02-01

View Document

05/03/255 March 2025 Cessation of Pablo David Martinez Mata as a person with significant control on 2025-02-01

View Document

05/03/255 March 2025 Termination of appointment of Pablo David Martinez Mata as a director on 2025-02-01

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Registered office address changed from Atlas Building Oxgate Lane Office 107 London NW2 7HJ England to 162 West Hendon Broadway London NW9 7AA on 2024-02-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

29/05/2329 May 2023 Notification of Pablo David Martinez Mata as a person with significant control on 2023-05-05

View Document

29/05/2329 May 2023 Cessation of Eduardo Celemin Pedregal as a person with significant control on 2023-05-05

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

29/05/2329 May 2023 Appointment of Mr Pablo David Martinez Mata as a director on 2023-05-05

View Document

29/05/2329 May 2023 Termination of appointment of Eduardo Celemin Pedregal as a director on 2023-05-05

View Document

17/05/2317 May 2023 Notification of Eduardo Celemin Pedregal as a person with significant control on 2023-05-05

View Document

17/05/2317 May 2023 Cessation of Omar Djoudi as a person with significant control on 2023-05-01

View Document

17/05/2317 May 2023 Termination of appointment of Omar Djoudi as a director on 2023-05-05

View Document

17/05/2317 May 2023 Appointment of Mr Eduardo Celemin Pedregal as a director on 2023-05-05

View Document

18/04/2318 April 2023 Cessation of Eduardo Celemin Pedregal as a person with significant control on 2023-03-01

View Document

18/04/2318 April 2023 Appointment of Mr Omar Djoudi as a director on 2023-03-02

View Document

18/04/2318 April 2023 Notification of Omar Djoudi as a person with significant control on 2023-03-02

View Document

18/04/2318 April 2023 Termination of appointment of Eduardo Celemin Pedregal as a director on 2023-03-01

View Document

15/03/2315 March 2023 Termination of appointment of Alvaro Salgado Ramos as a director on 2023-03-01

View Document

26/12/2226 December 2022 Appointment of Mr Alvaro Salgado Ramos as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-09-30

View Document

21/07/2121 July 2021 Director's details changed for Mr Eduardo Selemin Pedregal on 2021-07-20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALVARO SALGADO RAMOS

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 112 STATION ROAD FLAT 6 LONDON NW4 3SN UNITED KINGDOM

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR OMAR DJOUDI

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR DJOUDI / 13/08/2020

View Document

13/08/2013 August 2020 CESSATION OF ALVARO SALGADO RAMOS AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR DJOUDI

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR ALVARO SALGADO RAMOS

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALVARO SALGADO RAMOS / 08/01/2020

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI PELLICANI

View Document

03/06/203 June 2020 CESSATION OF GIOVANNI PELLICANI AS A PSC

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVARO SALGADO RAMOS

View Document

02/09/192 September 2019 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