LIGHTING TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN WENT / 08/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 2 ST. ANDREWS STREET NORWICH NORFOLK NR2 4AF

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WENT / 08/01/2019

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

01/06/181 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WENT / 16/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 53 ST BENEDICTS STREET NORWICH NORFOLK NR2 4PG

View Document

05/10/155 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WENT / 20/10/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM UNIT 1 MAIN ROAD NORTH BURLINGHAM NORWICH NORFOLK NR13 4TA ENGLAND

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WENT / 11/06/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 1 OLD COURT LODGE SURROGATE STREET ATTLEBOROUGH NORFOLK NR17 2AW ENGLAND

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM QUEENS HEAD HOUSE THE STREET ACLE NORWICH NORFOLK NR13 4NP ENGLAND

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR STEVEN WENT

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAN TAYLOR

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BAYES

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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