LIGHTSOUT COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
26/07/2126 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

22/06/2122 June 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 APPLICATION FOR STRIKING-OFF

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

13/06/2113 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STANLEY USHER / 13/06/2021

View Document

13/06/2113 June 2021 Director's details changed for Mr Timothy Stanley Usher on 2021-06-13

View Document

13/06/2113 June 2021 Registered office address changed from 52B Building 84 Cranfield University Cranfield Bedfordshire MK43 0AL England to 52B Bushmead Avenue Bedford Bedfordshire MK40 3QW on 2021-06-13

View Document

13/06/2113 June 2021 REGISTERED OFFICE CHANGED ON 13/06/2021 FROM 52B BUILDING 84 CRANFIELD UNIVERSITY CRANFIELD BEDFORDSHIRE MK43 0AL ENGLAND

View Document

13/06/2113 June 2021 Registered office address changed from Corona House 8-10 Maudslay Road Coventry CV5 8EL to 52B Building 84 Cranfield University Cranfield Bedfordshire MK43 0AL on 2021-06-13

View Document

13/06/2113 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

13/06/2113 June 2021 REGISTERED OFFICE CHANGED ON 13/06/2021 FROM CORONA HOUSE 8-10 MAUDSLAY ROAD COVENTRY CV5 8EL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/10/2029 October 2020 CESSATION OF TIMOTHY REECE STUART-FINCH AS A PSC

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY AIMEE O'TOOLE

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 COMPANY NAME CHANGED LIGHTSOUT COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

17/04/1917 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/1918 January 2019 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY STANLEY USHER / 30/06/2016

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY REECE STUART-FINCH / 30/06/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY STUART FINCH

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART FINCH

View Document

07/07/157 July 2015 SECRETARY APPOINTED MISS AIMEE JEAN O'TOOLE

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STANLEY USHER / 19/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STANLEY USHER / 18/08/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM THE DATA CENTRE LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4HD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STANLEY USHER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY REECE STUART FINCH / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY REECE STUART FINCH / 23/10/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM THE DATA CENTRE LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4HD

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS; AMEND

View Document

05/09/025 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: VICTORIA HOUSE 50 ALBERT STREET RUGBY WARWICKSHIRE CV21 2RH

View Document

20/09/0020 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 NC INC ALREADY ADJUSTED 21/02/00

View Document

20/03/0020 March 2000 £ NC 10000/20000 21/02/00

View Document

20/03/0020 March 2000 £400 21/02/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: EASTLANDS COURT ST PETERS ROD RUGBY WARWICKSHIRE CV21 3QP

View Document

23/10/9723 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 156 HIGH STREET DORKING SURREY RH4 1BQ

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 100@£1 29/09/95

View Document

13/10/9513 October 1995 £ NC 100/10000 29/09/

View Document

13/10/9513 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

13/10/9513 October 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94 FROM: 39 LANGLANDS LAVENDON OLNEY BUCKINGHAMSHIRE MK46 4EP

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 SECRETARY RESIGNED

View Document

13/09/9313 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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