LIGHTNINGVALE LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Confirmation statement made on 2023-07-18 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2023-06-14 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Confirmation statement made on 2022-07-18 with updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Confirmation statement made on 2021-07-18 with updates |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
28/01/1928 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
06/11/186 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMELITA BUSTO |
24/09/1824 September 2018 | DIRECTOR APPOINTED MRS EMELITA BUSTO |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR NATHAN WILSON |
07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 9 HARWICH CLOSE MANCHESTER M19 3EZ UNITED KINGDOM |
23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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