LIGHTSOURCE VIKING 2 LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Appointment of Salma Adil as a director on 2024-12-01

View Document

05/12/245 December 2024 Termination of appointment of Ian David Hardie as a director on 2024-11-28

View Document

15/11/2415 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

29/10/2429 October 2024

View Document

21/10/2421 October 2024 Termination of appointment of Paul Mccartie as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Bernardo Goarmon as a director on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

16/01/2416 January 2024 Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2024-01-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 33 Holborn, 7th Floor London EC1N 2HU on 2023-09-05

View Document

26/06/2326 June 2023 Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2023-04-06

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Mccartie on 2022-08-01

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2020-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/12/152 December 2015 ADOPT ARTICLES 24/11/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCARTIE / 01/01/2015

View Document

07/10/157 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 01/12/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 CURRSHO FROM 30/09/2015 TO 30/04/2015

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
5TH FLOOR 20 OLD BAILEY
LONDON
EC4M 7AN
UNITED KINGDOM

View Document

09/09/149 September 2014 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