LIGHTEX LIMITED

Company Documents

DateDescription
13/05/2213 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

07/08/217 August 2021 Registered office address changed from David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-08-07

View Document

12/06/2012 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2020:LIQ. CASE NO.1

View Document

05/06/195 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2019:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM KINETIC CENTRE THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ ENGLAND

View Document

24/04/1824 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1824 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ROSE / 01/07/2016

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER VAN EMDEN / 01/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 49 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RT

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER VAN EMDEN / 01/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER VAN EMDEN / 01/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ROSE / 01/07/2016

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MURPHY

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TOLLET

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER VAN EMDEN / 04/05/2015

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER VAN EMDEN / 01/05/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ROSE / 01/05/2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 11 ASHCOMBE GARDENS EDGWARE MIDDLESEX HA8 8HR

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER VAN EMDEN / 01/05/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR NEIL JOHN MURPHY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR PAUL TOLLET

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 16/06/11 STATEMENT OF CAPITAL GBP 165.97

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/107 January 2010 09/12/09 STATEMENT OF CAPITAL GBP 131.14

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: C/O BLACKMAN VAN EMDEN 12 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BB

View Document

29/12/0529 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0529 December 2005 SUBDIVSION 16/12/05

View Document

29/12/0529 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0529 December 2005 S-DIV 16/12/05

View Document

15/12/0515 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 £ NC 100/1000 05/12/0

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 05/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED NEW WORLD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information