LIGHTTHINK LIMITED

Company Documents

DateDescription
12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/186 April 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 STRIKE OFF THE COMPANY 05/04/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/03/1827 March 2018 PREVEXT FROM 30/06/2017 TO 31/10/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRAME / 31/01/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRAME / 01/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

06/12/146 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3153830011

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3153830010

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3153830012

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
GAMEFIELD OCHTERTYRE ESTATE
CRIEFF
PERTHSHIRE
PH7 4JR
SCOTLAND

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KENT

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 53 DUNDAS STREET EDINBURGH EH3 6RS

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER KENT / 26/01/2010

View Document

01/02/101 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 PARTIC OF MORT/CHARGE *****

View Document

05/01/085 January 2008 PARTIC OF MORT/CHARGE *****

View Document

05/01/085 January 2008 PARTIC OF MORT/CHARGE *****

View Document

05/01/085 January 2008 PARTIC OF MORT/CHARGE *****

View Document

04/01/084 January 2008 DEC MORT/CHARGE *****

View Document

29/12/0729 December 2007 DEC MORT/CHARGE *****

View Document

29/12/0729 December 2007 DEC MORT/CHARGE *****

View Document

29/12/0729 December 2007 DEC MORT/CHARGE *****

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

27/11/0727 November 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

28/09/0728 September 2007 PARTIC OF MORT/CHARGE *****

View Document

11/09/0711 September 2007 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 PARTIC OF MORT/CHARGE *****

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

26/01/0726 January 2007 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