LIGHT UP LIVES CIC

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Helen Williamson as a director on 2023-01-10

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from Room 6/7, Victoria Hall Main Street Grange-over-Sands LA11 6DP England to Room 2, Victoria Hall Main Street Grange-over-Sands LA11 6DP on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MISS HELEN WILLIAMSON

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS BARBARA ANN BERRY

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUNT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY HUNT / 10/02/2020

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM LITTLE MOSS SIDE LYTH KENDAL CUMBRIA LA8 8BT

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED CATHERINE MARY HUNT

View Document

15/03/1815 March 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET TEARS

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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