VERSION 2 LIGHTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Nicholas Anthony Edwards on 2024-04-23

View Document

24/04/2424 April 2024 Change of details for Mr Nicholas Anthony Edwards as a person with significant control on 2024-04-23

View Document

01/12/231 December 2023 Appointment of Graham Baskeyfield as a secretary on 2023-12-01

View Document

30/11/2330 November 2023 Termination of appointment of Emma Gale as a secretary on 2023-11-30

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-03-31

View Document

04/09/234 September 2023 Appointment of Emma Gale as a secretary on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Kelly Cornfield as a director on 2023-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101203960001

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM UNIT 4 WESSEX ROAD BOURNE END BUCKINGHAMSHIRE SL8 5DT ENGLAND

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM PETER CROOK / 22/10/2018

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAM CROOK

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/09/163 September 2016 REGISTERED OFFICE CHANGED ON 03/09/2016 FROM 44 LONG LANE MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8YF ENGLAND

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM PETER CROOK / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM PETER CROOK / 20/07/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR SAM PETER CROOK

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/04/1612 April 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

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