LIGHTIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

06/02/186 February 2018 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CESSATION OF GARY SMITH AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L K O HOLDINGS LIMITED

View Document

30/10/1730 October 2017 CESSATION OF NEIL SMITH AS A PSC

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMITH / 19/07/2017

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SMITH / 17/02/2014

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 01/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 01/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACY EMMA SMITH / 01/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 01/02/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 08/12/2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 08/12/2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 08/12/2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY EMMA SMITH / 08/12/2011

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL SMITH / 08/12/2011

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 7 BAYTON WAY EXHALL COVENTRY CV7 9ER

View Document

12/07/1112 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY EMMA SMITH / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SMITH / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL SMITH / 08/10/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED TRACY EMMA SMITH

View Document

25/06/0925 June 2009 1B ORD SHARE OF £1 19/06/2009

View Document

25/06/0925 June 2009 AUTHORITY TO ALLOT RENEWED 19/06/2009

View Document

25/06/0925 June 2009 ALTER MEMORANDUM 19/06/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED KAREN SMITH

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE SMITH

View Document

19/03/0819 March 2008 GBP IC 4000/3000 10/03/08 GBP SR 1000@1=1000

View Document

17/03/0817 March 2008 SECRETARY APPOINTED NEIL SMITH

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SMITH

View Document

12/03/0812 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 £ IC 100/40 29/10/04 £ SR 60@1=60

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 20 EDGWICK ROAD COVENTRY WEST MIDLANDS CV6 5FQ

View Document

17/03/9717 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 £ IC 16/8 11/04/95 £ SR 8@1=8

View Document

27/04/9527 April 1995 P.O.S 8 £1 SHS 11/04/95

View Document

27/04/9527 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9527 April 1995 ADOPT MEM AND ARTS 21/04/95

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/03/9412 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/01/9418 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/03/9316 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 £ IC 24/16 30/10/92 £ SR 8@1=8

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/01/936 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/929 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 £3 30/09/92

View Document

19/11/9219 November 1992 8 £1 30/10/92

View Document

19/11/9219 November 1992 RE SHARES 30/09/92

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 VARYING SHARE RIGHTS AND NAMES 08/06/88

View Document

19/07/8819 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/8827 April 1988 WD 21/03/88 AD 04/03/88--------- £ SI 1@1=1 £ IC 2/3

View Document

18/04/8818 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM: 3A BEDWORTH ROAD LONGFORD CONVENTRY CV6 6BP

View Document

27/12/8627 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 CERTIFICATE OF INCORPORATION

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