LIGHTWAVE (UK) LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Philip Ian Farminer as a director on 2025-06-24 |
31/07/2531 July 2025 New | Appointment of Mr Lee Cotsford as a director on 2025-06-24 |
27/01/2527 January 2025 | Termination of appointment of Paul Stephen Freeman as a director on 2025-01-24 |
27/01/2527 January 2025 | Cessation of Robert Paul Tweedale as a person with significant control on 2025-01-24 |
27/01/2527 January 2025 | Cessation of Thomas Mark Freeman as a person with significant control on 2025-01-24 |
27/01/2527 January 2025 | Cessation of Paul Stephen Freeman as a person with significant control on 2025-01-24 |
27/01/2527 January 2025 | Notification of Lightwave Group Ltd as a person with significant control on 2025-01-24 |
27/01/2527 January 2025 | Registered office address changed from 112 Hamble Lane Hamble Southampton SO31 4HT England to Dovecote 1 Barclay Farms Estate Little Baldon Oxfordshire OX44 9PU on 2025-01-27 |
27/01/2527 January 2025 | Termination of appointment of Thomas Mark Freeman as a director on 2025-01-24 |
27/01/2527 January 2025 | Appointment of Mrs Lisa Jane Bowan as a director on 2025-01-24 |
27/01/2527 January 2025 | Appointment of Mr Simon Andrew Smith as a director on 2025-01-24 |
27/01/2527 January 2025 | Appointment of Mr Philip Ian Farminer as a director on 2025-01-24 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-10-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-10-31 |
27/11/2227 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/06/2118 June 2021 | Registered office address changed from Unit 112 Solent Business Centre Millbrook Road West Southampton Hampshire SO15 0HW to 112 Hamble Lane Hamble Southampton SO31 4HT on 2021-06-18 |
12/03/2112 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
10/02/2010 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
25/03/1925 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN FREEMAN / 04/11/2014 |
05/11/145 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK FREEMAN / 04/11/2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM VISION HOUSE UNIT 8 KINGFISHER PARK BLASHFORD HAMPSHIRE BH24 3NX UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 97A HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP UNITED KINGDOM |
01/12/111 December 2011 | COMPANY NAME CHANGED L D S GLOBAL LIMITED CERTIFICATE ISSUED ON 01/12/11 |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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