LIGHTRAY CONSULTING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Steve Hodgson on 2025-04-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODGSON / 31/12/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HODGSON / 31/12/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/07/177 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODGSON / 19/06/2014

View Document

03/06/143 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/05/1315 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 14 ST MARYS WAY LONGFIELD DA3 7PD

View Document

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

View Document

18/01/1318 January 2013 Annual return made up to 2 April 2012 with full list of shareholders

View Document

18/01/1318 January 2013 SAIL ADDRESS CHANGED FROM: C/O LIGHTRAY CONSULTING LIMITED 54 STARLE CLOSE CANTERBURY KENT CT1 1XJ UNITED KINGDOM

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODGSON / 01/04/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 54 STARLE CLOSE CANTERBURY KENT CT1 1XJ

View Document

07/09/127 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/05/1125 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

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

View Document

05/07/105 July 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODGSON / 02/04/2010

View Document

03/07/103 July 2010 SAIL ADDRESS CREATED

View Document

03/07/103 July 2010 APPOINTMENT TERMINATED, SECRETARY STEVE HODGSON

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/104 February 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY REEVES & NEYLAN SERVICES LIMITED

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE HODGSON / 20/04/2009

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MR STEVE HODGSON

View Document

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

View Document

02/04/082 April 2008 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