LIGHT STREAM LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

03/05/243 May 2024 Application to strike the company off the register

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/10/2210 October 2022 Change of details for Mr Andras Szamado as a person with significant control on 2022-10-02

View Document

10/10/2210 October 2022 Change of details for Mrs Leah Szamado as a person with significant control on 2022-10-02

View Document

10/10/2210 October 2022 Director's details changed for Mrs Leah Szamado on 2022-10-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Change of details for Mrs Leah Szamado as a person with significant control on 2021-01-01

View Document

25/10/2125 October 2021 Director's details changed for Mrs Leah Szamado on 2021-01-01

View Document

25/10/2125 October 2021 Change of details for Mr Andras Szamado as a person with significant control on 2020-01-01

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-11-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRAS SZAMADO

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LEAH SZAMADO / 11/06/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDRAS SZAMADO

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information