LIGHTING VISIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2023-12-30 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | Total exemption full accounts made up to 2022-12-30 |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-25 with updates |
13/05/2413 May 2024 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 449 Brays Road Birmingham B26 2RR on 2024-05-13 |
19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | Satisfaction of charge 039796090005 in full |
16/01/2416 January 2024 | Notification of Adrian Webber as a person with significant control on 2023-04-30 |
16/01/2416 January 2024 | Cessation of Eric Alan Webber as a person with significant control on 2023-04-30 |
16/01/2416 January 2024 | Cessation of Georgios Georgiou as a person with significant control on 2023-04-30 |
16/01/2416 January 2024 | Termination of appointment of Hazel Webber as a secretary on 2023-04-30 |
16/01/2416 January 2024 | Termination of appointment of Eric Alan Webber as a director on 2023-04-30 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039796090004 |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039796090005 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
16/01/1916 January 2019 | 02/01/19 STATEMENT OF CAPITAL GBP 100 |
16/01/1916 January 2019 | DIRECTOR APPOINTED ADRIAN WEBBER |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039796090003 |
01/08/181 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039796090004 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
06/02/176 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039796090002 |
02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039796090003 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/08/1613 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039796090001 |
07/07/167 July 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039796090002 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/05/1514 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039796090001 |
24/06/1424 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
07/04/147 April 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GEORGIOU |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/05/1214 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/119 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 22/06/2010 |
01/07/101 July 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL WEBBER / 22/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALAN WEBBER / 22/06/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/06/0912 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | DIRECTOR APPOINTED GEORGIOS GEORGIOU |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/07/081 July 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/11/0630 November 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | REGISTERED OFFICE CHANGED ON 28/08/03 FROM: PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT |
19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/06/011 June 2001 | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
09/06/009 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
27/04/0027 April 2000 | SECRETARY RESIGNED |
27/04/0027 April 2000 | REGISTERED OFFICE CHANGED ON 27/04/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
27/04/0027 April 2000 | DIRECTOR RESIGNED |
25/04/0025 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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