LIGHTNETICS LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
13/09/2313 September 2023 | Application to strike the company off the register |
11/05/2311 May 2023 | Micro company accounts made up to 2022-06-30 |
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 |
01/05/231 May 2023 | Confirmation statement made on 2023-02-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/03/2227 March 2022 | Micro company accounts made up to 2021-06-30 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH VADGAMA / 15/02/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/03/161 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/03/1510 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
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 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/03/1414 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY BHUPENDRA VADGAMA |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/02/1328 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / BHUPENDRA VADGAMA / 04/03/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH VADGAMA / 04/03/2012 |
15/03/1215 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/03/117 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH VADGAMA / 01/10/2009 |
30/03/1030 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
26/03/1026 March 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
05/11/095 November 2009 | PREVEXT FROM 28/02/2009 TO 30/06/2009 |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM SUITE 7/1 10 CASTLEBANK DRIVE GLASGOW G11 6AD UNITED KINGDOM |
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 |
06/08/096 August 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM C/O SJD ACCOUNTANCY 69 BUCHANAN STREET GLASGOW G1 3HL |
16/02/0716 February 2007 | 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