LIGHTRAY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Director's details changed for Mr Steve Hodgson on 2025-04-15 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-02 with no updates |
04/06/244 June 2024 | Registered office address changed from 4 Wheelers Drive Ruislip London HA4 7RG England to 3 Cheriton Lodge 38 Pembroke Road Ruislip London HA4 8FB on 2024-06-04 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/11/2322 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to 4 Wheelers Drive Ruislip London HA4 7RG on 2023-06-21 |
21/06/2321 June 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Registered office address changed from 1 Faraday Court Fulwood Preston Lancashire PR2 9NB to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-02-10 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-02 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/07/2029 July 2020 | 31/01/20 UNAUDITED ABRIDGED |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/09/1926 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODGSON / 31/12/2018 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN HODGSON / 31/12/2018 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/07/177 July 2017 | 31/01/17 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/05/169 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/04/1515 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODGSON / 19/06/2014 |
03/06/143 June 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/05/1315 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
19/01/1319 January 2013 | DISS40 (DISS40(SOAD)) |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 14 ST MARYS WAY LONGFIELD DA3 7PD |
18/01/1318 January 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
18/01/1318 January 2013 | Annual return made up to 2 April 2012 with full list of shareholders |
18/01/1318 January 2013 | SAIL ADDRESS CHANGED FROM: C/O LIGHTRAY CONSULTING LIMITED 54 STARLE CLOSE CANTERBURY KENT CT1 1XJ UNITED KINGDOM |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODGSON / 01/04/2012 |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 54 STARLE CLOSE CANTERBURY KENT CT1 1XJ |
07/09/127 September 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/07/1231 July 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/05/1125 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
14/05/1114 May 2011 | DISS40 (DISS40(SOAD)) |
13/05/1113 May 2011 | PREVSHO FROM 31/03/2011 TO 31/01/2011 |
12/04/1112 April 2011 | FIRST GAZETTE |
05/07/105 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
05/07/105 July 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODGSON / 02/04/2010 |
03/07/103 July 2010 | SAIL ADDRESS CREATED |
03/07/103 July 2010 | APPOINTMENT TERMINATED, SECRETARY STEVE HODGSON |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/104 February 2010 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS; AMEND |
30/04/0930 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | APPOINTMENT TERMINATED SECRETARY REEVES & NEYLAN SERVICES LIMITED |
29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE HODGSON / 20/04/2009 |
29/04/0929 April 2009 | SECRETARY APPOINTED MR STEVE HODGSON |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, REEVES & NEYLAN SERVICES LIMITED MONTAGUE PLACE, QUAYSIDE CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU, UNITED KINGDOM |
02/04/082 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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