LIGHTWARE VISUAL ENGINEERING UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-09-30

View Document

19/03/2519 March 2025 Satisfaction of charge 076485990002 in full

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/12/2322 December 2023 Cessation of Mf Knight Limited as a person with significant control on 2023-11-30

View Document

22/12/2322 December 2023 Notification of Lightware Holding Zartkoruen Mukodo Resz as a person with significant control on 2023-11-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Current accounting period extended from 2023-05-31 to 2023-09-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England to 34 Lime Street London EC3M 7AT on 2022-10-19

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CESSATION OF FELIX LEO BRIDGEMAN KNIGHT AS A PSC

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MF KNIGHT LIMITED

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

22/10/1922 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076485990001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 CESSATION OF DAVID STEPHEN JONES AS A PSC

View Document

19/12/1719 December 2017 CESSATION OF NINA DEDEKEN AS A PSC

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX LEO BRIDGEMAN KNIGHT

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TY

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR NINA DEDEKEN

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR FELIX LEO BRIDGEMAN KNIGHT

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR DAVID JOHN KNIGHT

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076485990001

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN JONES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA DEDEKEN

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JONES / 06/11/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NINA DEDEKEN / 06/11/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED TRUE BLUE REPRESENTATION LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NINA DEDEKEN / 26/05/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JONES / 26/05/2012

View Document

14/06/1214 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JONES / 03/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NINA DEDEKEN / 03/01/2012

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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