LIGHT BLUU LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRINGER

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR BERNARD DRAKE TYLER

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MRS SUSAN LORI ASPREY PRICE

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED DR EMILY JANE WOOD

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MR DANIEL GABRIEL BECKER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY NICOLAS TAYLOR

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRESSWELL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED TIMOTHY STRINGER

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBB SIMMS DAVIES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DUCKWORTH

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR STEPHEN JAMES CRESSWELL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR RICHARD JOHN HARRIS

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY ROBB SIMMS DAVIES

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MR NICOLAS GUILLAUME TAYLOR

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MR RICHARD HENRY WEBSTER

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 50 EASTCASTLE STREET LONDON W1W 8EA

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOHN FREDERICK DUCKWORTH

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR RICHARD HOWLING

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM PRINCESS HOUSE, 50-60 EASTCASTLE STREET LONDON W1W 8EA

View Document

02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD AMPLEFORD

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMPLEFORD

View Document

03/01/143 January 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

03/01/143 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

03/01/143 January 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

03/01/143 January 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

24/12/1324 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

20/11/1320 November 2013 EXEMPT FROM AUDIT S479A 14/10/2013

View Document

03/09/133 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1113 July 2011 CURREXT FROM 30/06/2011 TO 31/12/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WILOSN / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR NIGEL PETER WILOSN

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM LOWIN HOUSE, TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBB SIMMS DAVIES / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR AMPLEFORD / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBB SIMMS DAVIES / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR AMPLEFORD / 05/01/2011

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/09/1025 September 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

21/04/1021 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

19/03/0519 March 2005 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