LIGHTOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

02/04/252 April 2025 Director's details changed for Professor Mark Christopher Coles on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Sam Patrick Whitehouse on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Roy Harry Valentine on 2025-04-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Notification of a person with significant control statement

View Document

20/08/2420 August 2024 Cessation of High Force Research Limited as a person with significant control on 2024-05-03

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Particulars of variation of rights attached to shares

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

16/05/2416 May 2024 Appointment of Ms Naseeb Singh as a director on 2024-05-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Termination of appointment of Andrew Whiting as a director on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

09/09/199 September 2019 24/04/19 STATEMENT OF CAPITAL GBP 1148.20

View Document

09/09/199 September 2019 23/07/18 STATEMENT OF CAPITAL GBP 782.70

View Document

06/09/196 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/196 September 2019 01/07/18 STATEMENT OF CAPITAL GBP 776

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMERY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 DIRECTOR APPOINTED DR STEPHEN CHARLES EMERY

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED DR SAM PATRICK WHITEHOUSE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CESSATION OF ANDREW WHITING AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH FORCE RESEARCH LIMITED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 ADOPT ARTICLES 27/06/2017

View Document

25/07/1725 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 100

View Document

03/07/173 July 2017 DIRECTOR APPOINTED PROFESSOR MARK CHRISTOPHER COLES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED DR ROY HARRY VALENTINE

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 5 THE STEADINGS DURHAM DH1 3QZ UNITED KINGDOM

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED DR CARRIE ANN AMBLER

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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