LIGHTSHIELD LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
28/06/2428 June 2024 | Change of details for Mr Leslie Smith as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Director's details changed for Mr Leslie Smith on 2024-06-28 |
24/06/2424 June 2024 | Registered office address changed from PO Box 4385 05084495 - Companies House Default Address Cardiff CF14 8LH to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2024-06-24 |
19/06/2419 June 2024 | Confirmation statement made on 2024-03-25 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
20/11/2320 November 2023 | Registered office address changed to PO Box 4385, 05084495 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-20 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Registered office address changed from 60a Watling Street Radlet WD7 7NN United Kingdom to 236a St. Albans Road Watford WD24 4AU on 2023-07-19 |
30/06/2330 June 2023 | Withdraw the company strike off application |
02/06/232 June 2023 | Voluntary strike-off action has been suspended |
02/06/232 June 2023 | Voluntary strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | Application to strike the company off the register |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
22/02/2322 February 2023 | Registered office address changed from 236a St. Albans Road Watford WD24 4AU United Kingdom to 60a Watling Street Radlet WD7 7NN on 2023-02-22 |
22/02/2322 February 2023 | Change of details for Mr Leslie Smith as a person with significant control on 2023-02-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with updates |
11/05/2211 May 2022 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 236a St. Albans Road Watford WD24 4AU on 2022-05-11 |
11/05/2211 May 2022 | Change of details for Mr Leslie Smith as a person with significant control on 2022-05-11 |
22/04/2222 April 2022 | Change of details for Mr Leslie Smith as a person with significant control on 2022-04-22 |
22/04/2222 April 2022 | Director's details changed for Mr Leslie Smith on 2022-04-22 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with updates |
25/03/2225 March 2022 | Notification of Leslie Smith as a person with significant control on 2022-03-17 |
25/03/2225 March 2022 | Cessation of Quillrise Limited as a person with significant control on 2022-03-17 |
25/03/2225 March 2022 | Appointment of Mr Leslie Smith as a director on 2022-03-17 |
25/03/2225 March 2022 | Termination of appointment of Terence Frank O'sullivan as a director on 2022-03-17 |
25/03/2225 March 2022 | Termination of appointment of Linda O'sullivan as a director on 2022-03-17 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/01/2112 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / QUILLRISE LIMITED / 03/10/2019 |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FRANK O'SULLIVAN / 23/09/2019 |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA O'SULLIVAN / 23/09/2019 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
03/10/193 October 2019 | Registered office address changed from , 171-173 Gray's Inn Road, London, WC1X 8UE to 236a St. Albans Road Watford WD24 4AU on 2019-10-03 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
21/09/1721 September 2017 | DIRECTOR APPOINTED MRS LINDA O'SULLIVAN |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, SECRETARY THOMAS EDWARDS |
30/03/1630 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FRANK O'SULLIVAN / 16/03/2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDA O'SULLIVAN |
19/01/1619 January 2016 | DIRECTOR APPOINTED MR TERENCE FRANK O'SULLIVAN |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050844950002 |
01/05/151 May 2015 | SECRETARY APPOINTED MR THOMAS GEORGE EDWARDS |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDS |
01/05/151 May 2015 | DIRECTOR APPOINTED MR THOMAS GEORGE EDWARDS |
24/04/1524 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/03/1526 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
03/02/153 February 2015 | APPOINTMENT TERMINATED, SECRETARY THOMAS EDWARDS |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
22/05/1422 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/04/1319 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/06/1225 June 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TERENCE O'SULLIVAN |
03/04/123 April 2012 | DIRECTOR APPOINTED MRS LINDA O'SULLIVAN |
03/04/123 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TERENCE O'SULLIVAN |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/04/115 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/11/0929 November 2009 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP |
29/11/0929 November 2009 | Registered office address changed from , 24 Gray's Inn Road, London, WC1X 8HP on 2009-11-29 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
07/07/097 July 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
07/05/087 May 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | SECRETARY'S PARTICULARS CHANGED |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/02/076 February 2007 | STRIKE-OFF ACTION DISCONTINUED |
02/02/072 February 2007 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS; AMEND |
20/01/0620 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/056 September 2005 | FIRST GAZETTE |
26/04/0426 April 2004 | NEW SECRETARY APPOINTED |
26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
26/04/0426 April 2004 | SECRETARY RESIGNED |
26/04/0426 April 2004 | DIRECTOR RESIGNED |
22/04/0422 April 2004 | |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 120 EAST ROAD LONDON N1 6AA |
25/03/0425 March 2004 | 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