LIGHTRAY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GILMOUR

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/05/1213 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/05/1114 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLIVER KIMBERLEY / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND GILMOUR / 02/03/2010

View Document

26/08/0926 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/06/9628 June 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/04/969 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: FLAT F 63 DRAYTON GARDENS LONDON SW10 9QZ

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 14 ELM PARK MANSIONS PARK WALK LONDON SW10 0AG

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 06/04/90

View Document

07/05/927 May 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

23/07/9123 July 1991 FIRST GAZETTE

View Document

17/05/8917 May 1989 ALTER MEM AND ARTS 130389

View Document

14/04/8914 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 ALTER MEM AND ARTS 020389

View Document

01/03/891 March 1989 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