LIGHTYEARS CONSULTING LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 120 STATION ROAD NAILSEA BRISTOL BS48 1TB

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/184 October 2018 CURRSHO FROM 30/04/2019 TO 31/10/2018

View Document

02/08/182 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE KING / 20/09/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/03/139 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

09/03/139 March 2013 REGISTERED OFFICE CHANGED ON 09/03/2013 FROM 126A HIGH STREET NAILSEA NAILSEA NORTH SOMERSET BS48 1AH

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/03/124 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE KING / 23/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM WEST POINT, 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 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