LIGHTNETICS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-06-30

View Document

05/05/235 May 2023 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-05-05

View Document

01/05/231 May 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-06-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH VADGAMA / 15/02/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O ACCOUNTSNET ALBA INNOVATION CENTRE THE ALBA CAMPUS, ROSEBANK LIVINGSTON WEST LOTHIAN EH54 7GA

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY BHUPENDRA VADGAMA

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / BHUPENDRA VADGAMA / 04/03/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH VADGAMA / 04/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH VADGAMA / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/11/095 November 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM SUITE 7/1 10 CASTLEBANK DRIVE GLASGOW G11 6AD UNITED KINGDOM

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM ALBA INNOVATION CENTRE THE ALBA CAMPUS, ROSEBANK LIVINGSTON WEST LOTHIAN EH54 7GA SCOTLAND

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM C/O SJD ACCOUNTANCY 69 BUCHANAN STREET GLASGOW G1 3HL

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information