LIGHTWARE VISUAL ENGINEERING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
26/03/2526 March 2025 | Accounts for a small company made up to 2024-09-30 |
19/03/2519 March 2025 | Satisfaction of charge 076485990002 in full |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-09-30 |
22/12/2322 December 2023 | Cessation of Mf Knight Limited as a person with significant control on 2023-11-30 |
22/12/2322 December 2023 | Notification of Lightware Holding Zartkoruen Mukodo Resz as a person with significant control on 2023-11-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/07/2320 July 2023 | Current accounting period extended from 2023-05-31 to 2023-09-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
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 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/01/2122 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CESSATION OF FELIX LEO BRIDGEMAN KNIGHT AS A PSC |
04/01/214 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MF KNIGHT LIMITED |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
22/10/1922 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
13/12/1813 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076485990001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
19/12/1719 December 2017 | CESSATION OF DAVID STEPHEN JONES AS A PSC |
19/12/1719 December 2017 | CESSATION OF NINA DEDEKEN AS A PSC |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX LEO BRIDGEMAN KNIGHT |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TY |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR NINA DEDEKEN |
13/09/1713 September 2017 | DIRECTOR APPOINTED MR FELIX LEO BRIDGEMAN KNIGHT |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
13/09/1713 September 2017 | DIRECTOR APPOINTED MR DAVID JOHN KNIGHT |
23/08/1723 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076485990001 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN JONES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA DEDEKEN |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JONES / 06/11/2013 |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NINA DEDEKEN / 06/11/2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
23/04/1323 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/04/1323 April 2013 | COMPANY NAME CHANGED TRUE BLUE REPRESENTATION LIMITED CERTIFICATE ISSUED ON 23/04/13 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NINA DEDEKEN / 26/05/2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JONES / 26/05/2012 |
14/06/1214 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JONES / 03/01/2012 |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NINA DEDEKEN / 03/01/2012 |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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