LIGHTMASTERS (UK) LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a members' voluntary winding up

View Document

30/12/2330 December 2023 Registered office address changed from 15 Little End Road Eaton Socon St Neots Cambridgeshire PE19 8JH to Cromwell House Crusader Road Lincoln LN6 7YT on 2023-12-30

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Declaration of solvency

View Document

30/12/2330 December 2023 Appointment of a voluntary liquidator

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

13/04/1813 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1813 April 2018 ADOPT ARTICLES 20/03/2018

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

08/05/178 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/08/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/09/154 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/145 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HARDING

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY FOSTER / 01/07/2013

View Document

13/09/1313 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY FOSTER / 01/07/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/09/127 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HILDROW / 24/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY FOSTER / 25/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARDING / 24/08/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HILDROW / 24/08/2009

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FOSTER / 24/08/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: 2A WALLMANS LANE SWAVESEY CAMBRIDGESHIRE CB4 5QY

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information