LIGHTYEAR CLOUD UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Appointment of Mr Robert Hugh Binns as a director on 2024-05-31

View Document

12/06/2412 June 2024 Notification of Access Uk Ltd as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Adam John Witherow Brown as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Michael James Audis as a director on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of Christopher James Gregg as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of Roger John Gregg as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Christopher James Gregg as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Roger John Gregg as a director on 2024-05-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Registered office address changed from Floor 3 Concourse 2 Queens Road Belfast BT3 9DT Northern Ireland to Floor 3 the Concourse 20 Queens Road Belfast BT9 3DT on 2023-09-28

View Document

25/09/2325 September 2023 Registered office address changed from Unit 2 , Concourse 2 , Catalyst Queens Road Belfast BT3 9DT Northern Ireland to Floor 3 Concourse 2 Queens Road Belfast BT3 9DT on 2023-09-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/11/2128 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM UNIT 6 THE INNOVATION CENTRE QUEENS ROAD BELFAST BT3 9DT NORTHERN IRELAND

View Document

18/09/2018 September 2020 ARTICLES OF ASSOCIATION

View Document

17/09/2017 September 2020 SUB-DIVISION 04/09/20

View Document

17/09/2017 September 2020 ADOPT ARTICLES 04/09/2020

View Document

07/09/207 September 2020 04/09/20 STATEMENT OF CAPITAL GBP 2100.55

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/02/2014 February 2020 CESSATION OF LIGHTYEAR HOLDINGS PTY LTD AS A PSC

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES GREGG

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN GREGG

View Document

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 3B THE INNOVATION CENTRE QUEENS ROAD BELFAST BT3 9DT NORTHERN IRELAND

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / INVITCO HOLDINGS PTY LTD / 26/06/2018

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND GREGG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CURRSHO FROM 31/10/2019 TO 30/06/2019

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 103 GILFORD ROAD LURGAN CO ARMAGH BT66 7AH

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED INVITBOX UK LTD CERTIFICATE ISSUED ON 14/05/18

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES GREGG

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM ASHLEA GILFORD ROAD LURGAN CRAIGAVON CO ARMAGH BT66 7AH UNITED KINGDOM

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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