LIGHT AND MOTION MANAGEMENT LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Registered office address changed from 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4JZ England to 1 Kings Avenue London N21 3NA on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Statement of affairs

View Document

29/11/2329 November 2023 Compulsory strike-off action has been suspended

View Document

29/11/2329 November 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Appointment of Mr Simon William Nicholls as a director on 2023-04-17

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNG WON GU

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM NICHOLLS / 30/01/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR SIMON WILLIAM NICHOLLS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PREVEXT FROM 29/09/2018 TO 30/09/2018

View Document

10/12/1810 December 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

30/04/1830 April 2018 SUB-DIVISION 13/04/18

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM NICHOLLS / 13/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM NICHOLLS / 13/04/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS JUNG WON GU

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF NICHOLAS JON GREENWAY AS A PSC

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM NICHOLLS / 01/04/2017

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 4 FLITCROFT STREET LONDON WC2H 8DJ ENGLAND

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREENWAY

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/09/151 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information