LIGHT ARCHITECTURE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewPrevious accounting period shortened from 2024-11-05 to 2024-11-04

View Document

04/11/244 November 2024 Micro company accounts made up to 2023-10-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

06/08/246 August 2024 Previous accounting period shortened from 2023-11-06 to 2023-11-05

View Document

03/11/233 November 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

07/08/237 August 2023 Previous accounting period shortened from 2022-11-07 to 2022-11-06

View Document

24/07/2324 July 2023 Previous accounting period extended from 2022-10-25 to 2022-11-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2020-10-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 PREVSHO FROM 26/10/2019 TO 25/10/2019

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 PREVSHO FROM 27/10/2018 TO 26/10/2018

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

25/07/1925 July 2019 PREVSHO FROM 28/10/2018 TO 27/10/2018

View Document

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

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

27/07/1827 July 2018 PREVSHO FROM 29/10/2017 TO 28/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI RANAULO / 12/04/2017

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI RANAULO / 11/11/2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM STUDIO 107 65 ALFRED ROAD LONDON W2 5EU

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

26/11/1426 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/11/1215 November 2012 SAIL ADDRESS CREATED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/02/128 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY KENWOOD SECRETARIES LIMITED

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 64 CLIFTON STREET LONDON EC2A 4HB

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 11/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI RANAULO / 11/10/2009

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/095 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI RANAULO / 09/09/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: SUITES 64-65 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 4TH FLOOR 1 HAY HILL LONDON W1J 6DH

View Document

14/10/0514 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/08/0423 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

02/04/032 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 36 BERKELEY SQUARE LONDON W1J 5AE

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 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