LIGHTING BUG (SWINDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-07 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-06-30 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Notification of Brenda May Savill as a person with significant control on 2023-07-12 |
13/02/2413 February 2024 | Notification of Joanne Clare Savill as a person with significant control on 2023-07-12 |
13/02/2413 February 2024 | Cessation of Brenda May Savill as a person with significant control on 2023-07-12 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-07 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-09 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-06-30 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/05/2112 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
13/01/2013 January 2020 | CESSATION OF VALENTINE GRAHAM SAVILL AS A PSC |
02/12/192 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | DIRECTOR APPOINTED MS JOANNE CLARE SAVILL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
22/12/1822 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/02/1815 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/02/1815 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
27/12/1727 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAYES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/01/165 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
08/12/158 December 2015 | DIRECTOR APPOINTED MR VALENTINE GRAHAM SAVILL |
08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MAY SAVILL / 02/11/2015 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM UNITS 16-17 BRIDGEMEAD WESTMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7YL |
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 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/01/159 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/01/1413 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/01/137 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
03/02/123 February 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/02/1111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MAY SAVILL / 21/12/2010 |
11/02/1111 February 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDWARD HAYES / 21/12/2010 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MAY SAVILL / 21/12/2010 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/03/104 March 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD HAYES / 01/10/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MAY SAVILL / 01/10/2009 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
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 |
16/01/0716 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: WELLINGTON HOUSE 49 WATERLOO ROAD WOLVERHAMPTON WV1 4UZ |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/04/041 April 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | NC INC ALREADY ADJUSTED 31/07/03 |
06/01/046 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/11/0326 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/11/0326 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0324 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
19/06/0319 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
09/01/039 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
29/01/0229 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
17/09/0117 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
08/08/018 August 2001 | COMPANY NAME CHANGED LIGHTING SUPERSTORE LIMITED CERTIFICATE ISSUED ON 08/08/01 |
07/08/017 August 2001 | STRIKE-OFF ACTION DISCONTINUED |
02/08/012 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW SECRETARY APPOINTED |
02/08/012 August 2001 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
02/08/012 August 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | FIRST GAZETTE |
05/01/015 January 2001 | SECRETARY RESIGNED |
05/01/015 January 2001 | DIRECTOR RESIGNED |
18/12/0018 December 2000 | REGISTERED OFFICE CHANGED ON 18/12/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ROAD, WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
21/12/9921 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTING BUG (SWINDON) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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