LIGHTERLIFE GROUP WORKS LTD.

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Unit 1 Camboro Business Park Oakington Road Girton Cambs CB3 0QH on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Rebecca Margaret Hunter on 2022-11-02

View Document

17/10/2217 October 2022 Director's details changed for Ms Jacqueline Sandra Ann Cox on 2022-10-17

View Document

14/10/2214 October 2022 Director's details changed for Ms Bar Helen Hewlett on 2022-10-13

View Document

14/10/2214 October 2022 Director's details changed for Ms Bar Helen Hewlett on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Paul Edwin Whitmell as a secretary on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mrs Rebecca Margaret Hunter on 2022-10-13

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CESSATION OF LIGHTERLIFE MATTERS LIMITED AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF PSC STATEMENT ON 10/04/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STURGEON

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 AUDITOR'S RESIGNATION

View Document

28/11/1428 November 2014 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH KELLY

View Document

08/11/128 November 2012 COMPANY NAME CHANGED LIGHTERLIFE TRADING LIMITED CERTIFICATE ISSUED ON 08/11/12

View Document

30/10/1230 October 2012 CHANGE OF NAME 23/10/2012

View Document

30/10/1230 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR PAUL STUART STURGEON

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MRS SARAH ANNE KELLY

View Document

21/08/1221 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 1

View Document

21/08/1221 August 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O PWC 82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ ENGLAND

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY BAR HEWLETT

View Document

21/08/1221 August 2012 SECRETARY APPOINTED PAUL EDWIN WHITMELL

View Document

18/06/1218 June 2012 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