LIGHTING ARCHITECTURE LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

17/01/2417 January 2024 Application to strike the company off the register

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

14/08/2314 August 2023 Cessation of Alan George Anderson as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Notification of Annabel Rose Anderson as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Termination of appointment of Alan George Anderson as a director on 2023-08-09

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

14/08/2314 August 2023 Appointment of Mrs Annabel Rose Anderson as a director on 2023-08-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Annabel Rose Anderson as a director on 2023-01-27

View Document

31/01/2331 January 2023 Termination of appointment of Annabel Rose Anderson as a secretary on 2023-01-27

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ANDERSON / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL ROSE ANDERSON / 16/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM DARLAND HOUSE WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ANDERSON / 15/01/2011

View Document

02/02/122 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL ROSE ANDERSON / 15/01/2011

View Document

18/04/1118 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 100

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 15/01/11 NO CHANGES

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

15/01/0415 January 2004 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