LIGHTCUBE LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Change of details for Mrs Ablena Rumenova Petrova as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mrs Ablena Rumenova Petrova as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Valentin Krasimirov Petrov as a person with significant control on 2021-10-15

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

26/12/1926 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/12/1926 December 2019 REGISTERED OFFICE CHANGED ON 26/12/2019 FROM 37 WAKELIN AVENUE SAWSTON CAMBRIDGE CB22 3DS ENGLAND

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ABLENA RUMENOVA PETROVA / 01/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN KRASIMIROV PETROV / 01/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR VALENTIN KRASIMIROV PETROV / 01/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABLENA RUMENOVA PETROVA / 01/10/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR VALENTIN KRASIMIROV PETROV

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN KRASIMIROV PETROV

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ABLENA RUMENOVA PETROVA / 01/04/2018

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 20 MOLINER COURT 15 BRACKLEY ROAD BECKENHAM LONDON BR3 1RX ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ABLENA RUMENOVA PETROVA / 28/03/2018

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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