LIGHTSTEP LIMITED

Company Documents

DateDescription
16/01/2016 January 2020 INSOLVENCY:AMENDING 4.44NI

View Document

27/12/1927 December 2019 NOTICE OF FINAL MEETING OF CREDITORS

View Document

11/08/1611 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST NORTHERN IRELAND BT1 5HB

View Document

05/05/165 May 2016 ORDER OF COURT TO WIND UP

View Document

15/03/1615 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 SAIL ADDRESS CHANGED FROM: C/O FLANNIGAN EDMONDS BANNON PEAL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB NORTHERN IRELAND

View Document

10/03/1510 March 2015 SAIL ADDRESS CHANGED FROM: 205 CITY BUSINESS PARK DUNMURRY BELFAST BT17 9HY NORTHERN IRELAND

View Document

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM, 143 TULLAGHANS ROAD, DUNLOY, BALLYMENA, COUNTY ANTRIM, BT44 9EA, NORTHERN IRELAND

View Document

09/02/159 February 2015 REDUCE ISSUED CAPITAL 22/12/2014

View Document

09/02/159 February 2015 STATEMENT BY DIRECTORS

View Document

09/02/159 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 0.01

View Document

09/02/159 February 2015 SOLVENCY STATEMENT DATED 22/12/14

View Document

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN PATTERSON

View Document

27/03/1427 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1427 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 156480.11

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OWAIN PETER WATTS / 10/03/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM, 205 CITY BUSINESS PARK, DUNMURRY, BELFAST, BT17 9HY

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR NICHOLAS OWAIN PETER WATTS

View Document

16/01/1416 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 SECOND FILING WITH MUD 12/11/11 FOR FORM AR01

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATTS

View Document

09/03/129 March 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

13/02/1213 February 2012 26/01/12 STATEMENT OF CAPITAL GBP 153480.11

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARR

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR GERRY ECCLES

View Document

04/07/114 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 152995.11

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR TONY PHILIP

View Document

09/12/109 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 152995.11

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

03/08/103 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 29/07/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

07/06/107 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

11/05/1011 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

04/05/104 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

25/01/1025 January 2010 27/05/09 STATEMENT OF CAPITAL GBP 141156.11

View Document

25/01/1025 January 2010 30/07/09 STATEMENT OF CAPITAL GBP 141254.11

View Document

25/01/1025 January 2010 28/07/09 STATEMENT OF CAPITAL GBP 141224.11

View Document

25/01/1025 January 2010 01/09/09 STATEMENT OF CAPITAL GBP 142462.11

View Document

25/01/1025 January 2010 29/09/09 STATEMENT OF CAPITAL GBP 144392.11

View Document

25/01/1025 January 2010 16/10/09 STATEMENT OF CAPITAL GBP 139266.11

View Document

25/01/1025 January 2010 06/08/09 STATEMENT OF CAPITAL GBP 141304.11

View Document

11/01/1011 January 2010 08/01/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

08/01/108 January 2010 08/01/10 STATEMENT OF CAPITAL GBP 140956.11

View Document

07/01/107 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 140956.11

View Document

09/12/099 December 2009 09/12/09 STATEMENT OF CAPITAL GBP 140956.11

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY PHILIP / 12/11/2009

View Document

08/12/098 December 2009 12/11/09 STATEMENT OF CAPITAL GBP 140956.11

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERRY ECCLES / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN PATTERSON / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES DIXON / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OWAIN PETER WATTS / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BARR / 12/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN BELL / 12/11/2009

View Document

08/12/098 December 2009 10/11/09 STATEMENT OF CAPITAL GBP 139266.11

View Document

08/12/098 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

22/11/0922 November 2009 DIRECTOR APPOINTED JOHN FRANCIS MORRISSEY

View Document

27/09/0927 September 2009 31/03/09 ANNUAL ACCTS

View Document

29/05/0929 May 2009 CHANGE IN SIT REG ADD

View Document

09/04/099 April 2009 CHANGE OF DIRS/SEC

View Document

01/03/091 March 2009 31/03/08 ANNUAL ACCTS

View Document

21/02/0921 February 2009 12/11/08

View Document

01/12/081 December 2008 CHANGE OF DIRS/SEC

View Document

12/11/0812 November 2008 CHANGE OF DIRS/SEC

View Document

13/08/0813 August 2008 CHANGE OF DIRS/SEC

View Document

06/05/086 May 2008 CHANGE OF DIRS/SEC

View Document

24/04/0824 April 2008 12/11/07 ANNUAL RETURN SHUTTLE

View Document

07/04/087 April 2008 CHANGE IN SIT REG ADD

View Document

11/03/0811 March 2008 NOT OF INCR IN NOM CAP

View Document

11/03/0811 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

11/03/0811 March 2008 UPDATED MEM AND ARTS

View Document

11/03/0811 March 2008 NOT RE CONSOL/DIVN OF SHS

View Document

29/02/0829 February 2008 STATUTORY DECLARATION

View Document

29/02/0829 February 2008 CHANGE OF DIRS/SEC

View Document

25/02/0825 February 2008 CHANGE OF DIRS/SEC

View Document

11/02/0811 February 2008 31/03/07 ANNUAL ACCTS

View Document

11/02/0811 February 2008 31/03/06 ANNUAL ACCTS

View Document

20/12/0720 December 2007 CHANGE OF DIRS/SEC

View Document

20/12/0720 December 2007 CHANGE OF DIRS/SEC

View Document

27/11/0727 November 2007 CHANGE OF DIRS/SEC

View Document

27/11/0727 November 2007 CHANGE OF DIRS/SEC

View Document

02/11/072 November 2007 PARS RE MORTAGE

View Document

24/08/0724 August 2007 CHANGE OF DIRS/SEC

View Document

29/06/0729 June 2007 CHANGE IN SIT REG ADD

View Document

04/06/074 June 2007 CHANGE OF DIRS/SEC

View Document

21/03/0721 March 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 12/11/06 ANNUAL RETURN SHUTTLE

View Document

02/01/072 January 2007 STATUTORY DECLARATION

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 CHANGE OF DIRS/SEC

View Document

26/09/0626 September 2006 CHANGE OF ARD

View Document

20/09/0620 September 2006 CHANGE OF DIRS/SEC

View Document

22/03/0622 March 2006 CHANGE IN SIT REG ADD

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

07/12/057 December 2005 12/11/05 ANNUAL RETURN SHUTTLE

View Document

22/10/0522 October 2005 UPDATED MEM AND ARTS

View Document

22/10/0522 October 2005 SPECIAL/EXTRA RESOLUTION

View Document

22/10/0522 October 2005 SPECIAL/EXTRA RESOLUTION

View Document

22/10/0522 October 2005 CHANGE OF DIRS/SEC

View Document

22/10/0522 October 2005 NOT RE CONSOL/DIVN OF SHS

View Document

13/09/0513 September 2005 30/11/04 ANNUAL ACCTS

View Document

01/12/041 December 2004 12/11/04 ANNUAL RETURN SHUTTLE

View Document

03/12/033 December 2003 CHANGE IN SIT REG ADD

View Document

03/12/033 December 2003 CHANGE OF DIRS/SEC

View Document

03/12/033 December 2003 CHANGE OF DIRS/SEC

View Document

12/11/0312 November 2003 MEMORANDUM

View Document

12/11/0312 November 2003 ARTICLES

View Document

12/11/0312 November 2003 DECLN COMPLNCE REG NEW CO

View Document

12/11/0312 November 2003 PARS RE DIRS/SIT REG OFF

View Document

12/11/0312 November 2003 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