LIGHTENING GRAPHICS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HOLIDAY-SCOTT

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY MARK HOLIDAY-SCOTT

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM WISES OAST WISES LANE BORDEN SITTINGBOURNE KENT ME9 8LR

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 11A DAGMAR ROAD LONDON SE5 8NZ

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 88 BLAKES COURT LOCKS CRESCENT PORTSLADE BN41 2AD

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM WISES OAST WISES LANE BORDEN SITTINGBOURNE KENT ME9 8LR ENGLAND

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MARK HOLIDAY-SCOTT

View Document

23/07/1023 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 318

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE DAVIS

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM SUITE B FIRST FLOOR 6 CORN SQUARE LEOMINSTER HEREFORDSHIRE HR6 8LR

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCKBURN

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVIS

View Document

24/06/1024 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STANLEY DAVIS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COCKBURN / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLIDAY-SCOTT / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SKIPP / 09/11/2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: MOUNT PLEASANT 76 THE BARGATES LEOMINSTER HEREFORDSHIRE HR6 8QS

View Document

05/12/025 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 44 HIGHMOOR ROAD CAVERSHAM READING BERKS RG4 7BH

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/11/9216 November 1992 SECRETARY RESIGNED

View Document

10/11/9210 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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