LIGHTING BUG (SWINDON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Notification of Brenda May Savill as a person with significant control on 2023-07-12

View Document

13/02/2413 February 2024 Notification of Joanne Clare Savill as a person with significant control on 2023-07-12

View Document

13/02/2413 February 2024 Cessation of Brenda May Savill as a person with significant control on 2023-07-12

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 CESSATION OF VALENTINE GRAHAM SAVILL AS A PSC

View Document

02/12/192 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS JOANNE CLARE SAVILL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

22/12/1822 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAYES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR VALENTINE GRAHAM SAVILL

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MAY SAVILL / 02/11/2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM UNITS 16-17 BRIDGEMEAD WESTMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7YL

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM UNITS 16-18 BRIDGE MEAD WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON SN5 7YT ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MAY SAVILL / 21/12/2010

View Document

11/02/1111 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDWARD HAYES / 21/12/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MAY SAVILL / 21/12/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/104 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD HAYES / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MAY SAVILL / 01/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: THE WERGS GOLF CLUB, KEEPERS LANE, THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: WELLINGTON HOUSE 49 WATERLOO ROAD WOLVERHAMPTON WV1 4UZ

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NC INC ALREADY ADJUSTED 31/07/03

View Document

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 COMPANY NAME CHANGED LIGHTING SUPERSTORE LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

07/08/017 August 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/012 August 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FIRST GAZETTE

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ROAD, WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

21/12/9921 December 1999 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