LIGHTING ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
17/01/2417 January 2024 | Application to strike the company off the register |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-07-31 |
28/09/2328 September 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
14/08/2314 August 2023 | Cessation of Alan George Anderson as a person with significant control on 2023-08-09 |
14/08/2314 August 2023 | Notification of Annabel Rose Anderson as a person with significant control on 2023-08-09 |
14/08/2314 August 2023 | Termination of appointment of Alan George Anderson as a director on 2023-08-09 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
14/08/2314 August 2023 | Appointment of Mrs Annabel Rose Anderson as a director on 2023-08-09 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/01/2331 January 2023 | Termination of appointment of Annabel Rose Anderson as a director on 2023-01-27 |
31/01/2331 January 2023 | Termination of appointment of Annabel Rose Anderson as a secretary on 2023-01-27 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ANDERSON / 16/01/2019 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL ROSE ANDERSON / 16/01/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/01/1619 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM DARLAND HOUSE WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ANDERSON / 15/01/2011 |
02/02/122 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL ROSE ANDERSON / 15/01/2011 |
18/04/1118 April 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 100 |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/03/111 March 2011 | 15/01/11 NO CHANGES |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
08/03/058 March 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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