LIGHTSHIELD LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/06/2428 June 2024 Change of details for Mr Leslie Smith as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Leslie Smith on 2024-06-28

View Document

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

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

30/06/2330 June 2023 Withdraw the company strike off application

View Document

02/06/232 June 2023 Voluntary strike-off action has been suspended

View Document

02/06/232 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Document

22/02/2322 February 2023 Change of details for Mr Leslie Smith as a person with significant control on 2023-02-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

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

View Document

11/05/2211 May 2022 Change of details for Mr Leslie Smith as a person with significant control on 2022-05-11

View Document

22/04/2222 April 2022 Change of details for Mr Leslie Smith as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Leslie Smith on 2022-04-22

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Notification of Leslie Smith as a person with significant control on 2022-03-17

View Document

25/03/2225 March 2022 Cessation of Quillrise Limited as a person with significant control on 2022-03-17

View Document

25/03/2225 March 2022 Appointment of Mr Leslie Smith as a director on 2022-03-17

View Document

25/03/2225 March 2022 Termination of appointment of Terence Frank O'sullivan as a director on 2022-03-17

View Document

25/03/2225 March 2022 Termination of appointment of Linda O'sullivan as a director on 2022-03-17

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/01/2112 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / QUILLRISE LIMITED / 03/10/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FRANK O'SULLIVAN / 23/09/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA O'SULLIVAN / 23/09/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS LINDA O'SULLIVAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS EDWARDS

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FRANK O'SULLIVAN / 16/03/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA O'SULLIVAN

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR TERENCE FRANK O'SULLIVAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050844950002

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR THOMAS GEORGE EDWARDS

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDS

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR THOMAS GEORGE EDWARDS

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS EDWARDS

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'SULLIVAN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MRS LINDA O'SULLIVAN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'SULLIVAN

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP

View Document

29/11/0929 November 2009 Registered office address changed from , 24 Gray's Inn Road, London, WC1X 8HP on 2009-11-29

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 FIRST GAZETTE

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/03/0425 March 2004 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