LIGHTOON LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2524 April 2025 Registered office address changed from 59 Hillside Road London N15 6LU England to 36 Ravensdale Road London N16 6SH on 2025-04-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2024-01-20 with updates

View Document

18/04/2518 April 2025 Appointment of Mrs Faigy Getter as a director on 2021-05-21

View Document

18/04/2518 April 2025 Termination of appointment of Asher Brecher as a director on 2021-05-21

View Document

18/04/2518 April 2025 Termination of appointment of Asher Brecher as a secretary on 2021-05-21

View Document

18/04/2518 April 2025 Cessation of Asher Brecher as a person with significant control on 2021-05-21

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-02-26

View Document

20/02/2220 February 2022 Change of details for Mr Asher Brecher as a person with significant control on 2021-08-18

View Document

20/02/2220 February 2022 Registered office address changed from 12 Norfolk Avenue London N15 6JX England to 59 Hillside Road London N15 6LU on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Mr. Asher Brecher on 2021-08-18

View Document

20/02/2220 February 2022 Secretary's details changed for Mr Asher Brecher on 2021-08-18

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

19/11/2119 November 2021 Satisfaction of charge 106357010003 in full

View Document

19/11/2119 November 2021 Satisfaction of charge 106357010002 in full

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR ASHER BRECHER / 31/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 CESSATION OF ELIMELECH SHIF AS A PSC

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 76 GLADESMORE ROAD LONDON LONDON N15 6TD ENGLAND

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR ASHER BRECHER

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MR ASHER BRECHER

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER BRECHER

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIMELECH SHIF

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY ELIMELECH SHIF

View Document

02/09/192 September 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 20/11/2018:LIQ. CASE NO.1

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

22/02/1922 February 2019 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106357010001

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106357010003

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106357010002

View Document

10/12/1810 December 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100518,PR100530

View Document

10/12/1810 December 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100530,PR100518

View Document

23/11/1823 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

10/10/1810 October 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530

View Document

10/10/1810 October 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100530,PR100518

View Document

10/10/1810 October 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100530

View Document

10/10/1810 October 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530,PR100518

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106357010001

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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