LIGHT PATTERN & TOOLING LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/09/2423 September 2024 | Application to strike the company off the register |
03/04/243 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/05/1910 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER GILL |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE |
10/04/1910 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | DIRECTOR APPOINTED MR STEPHEN JAMES SLATER |
09/04/199 April 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN WHITE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/04/1420 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/04/121 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1110 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
25/04/1025 April 2010 | SAIL ADDRESS CREATED |
25/04/1025 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 27/03/2010 |
25/04/1025 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM GILL / 27/03/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/05/053 May 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
29/04/0329 April 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/03/03 |
05/04/035 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/035 April 2003 | NEW DIRECTOR APPOINTED |
05/04/035 April 2003 | REGISTERED OFFICE CHANGED ON 05/04/03 FROM: BAY 6, FURNACE HILL CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9NF |
03/04/033 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | DIRECTOR RESIGNED |
27/03/0327 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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