LIGHTFARM LTD.

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Satisfaction of charge 1 in full

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Cessation of Gavin Peter Hay as a person with significant control on 2021-06-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044767190002

View Document

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

View Accounts

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044767190002

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/158 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1431 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PETER HAY / 21/02/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR STEVEN JOHN CHINNERY

View Document

25/07/1325 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM KIRKLAND HOUSE 1ST FLOOR 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX UNITED KINGDOM

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TOSH

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR GAVIN PETER HAY

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN TOSH / 01/07/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY BURLINGTON NOMINEES (EUROPE) LTD

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 18 THE LINEN HOUSE 253 KILBURN LANE QUEENS PARK LONDON W10 4BQ

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON NOMINEES (EUROPE) LTD / 03/07/2010

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK THOMPSON

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED BURLINGTON NOMINEES (EUROPE) LTD

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEX FARLEY

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK THOMPSON / 24/04/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 COMPANY NAME CHANGED EUROCREME LTD CERTIFICATE ISSUED ON 23/11/05

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 S366A DISP HOLDING AGM 06/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 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


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