LIGHTEDGE LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

22/11/2122 November 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LIGHTFOOT / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART EDGE / 11/12/2018

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STUART EDGE / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS UNITED KINGDOM

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STUART EDGE / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER LIGHTFOOT / 01/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1615 December 2016 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