LAUK LIGHTING LIMITED

03143050
1 COSFORD LANE SWIFT VALLEY INDUSTRIAL ESTATE RUGBY CV21 1QN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 23 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2023 accounts Annual Accounts 23 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 24 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 accounts Annual Accounts 24 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2020 officers Termination of appointment of director (David Spain) 1 Buy now
20 Oct 2020 officers Termination of appointment of director (Keith Cassidy) 1 Buy now
20 Oct 2020 officers Appointment of director (Mr Anthony Terrence Elliot) 2 Buy now
06 Oct 2020 accounts Annual Accounts 24 Buy now
25 Sep 2020 officers Termination of appointment of director (Paul Gavin Waterfield) 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 accounts Annual Accounts 22 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2018 accounts Annual Accounts 22 Buy now
29 Mar 2018 officers Termination of appointment of director (Jonathan Shaw) 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
15 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
06 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Feb 2017 accounts Annual Accounts 5 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 resolution Resolution 26 Buy now
14 Dec 2016 resolution Resolution 24 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 officers Appointment of director (Mr David Spain) 2 Buy now
06 Dec 2016 officers Appointment of director (Mr Keith Cassidy) 2 Buy now
06 Dec 2016 officers Appointment of director (Mr Paul Gavin Waterfield) 2 Buy now
06 Dec 2016 officers Termination of appointment of director (Peter Wood) 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Stephen Roderick Walls) 1 Buy now
06 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2016 officers Appointment of director (Mr Jonathan Shaw) 2 Buy now
07 Mar 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
02 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
02 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
12 Apr 2015 accounts Annual Accounts 6 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
25 Nov 2014 officers Appointment of director (Mr Stephen Walls) 2 Buy now
25 Nov 2014 officers Appointment of director (Mr Peter Wood) 2 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
13 Feb 2014 annual-return Annual Return 5 Buy now
25 Apr 2013 auditors Auditors Resignation Company 2 Buy now
04 Mar 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
24 Jan 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 8 Buy now
14 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 officers Termination of appointment of director (Brijesh Thankey) 1 Buy now
01 May 2012 officers Termination of appointment of director (Richard Chapman) 1 Buy now
03 Feb 2012 accounts Annual Accounts 9 Buy now
17 Jan 2012 annual-return Annual Return 7 Buy now
16 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
16 Jan 2012 officers Termination of appointment of director (Robert Stone) 1 Buy now
16 Jan 2012 officers Termination of appointment of secretary (Robert Stone) 1 Buy now
10 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Feb 2011 resolution Resolution 22 Buy now
09 Feb 2011 officers Appointment of director (Brijesh Thankey) 3 Buy now
09 Feb 2011 officers Appointment of director (Richard Carl Chapman) 3 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2011 capital Notice of name or other designation of class of shares 2 Buy now
09 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Feb 2011 capital Notice of particulars of variation of rights attached to shares 4 Buy now
21 Jan 2011 capital Return of Allotment of shares 2 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2010 accounts Annual Accounts 8 Buy now
22 Jul 2010 resolution Resolution 1 Buy now
20 Jul 2010 officers Termination of appointment of secretary (Aarco Services Limited) 2 Buy now
01 Mar 2010 officers Change of particulars for secretary (Robert Nigel Stone) 3 Buy now
01 Mar 2010 officers Change of particulars for director (Robert Nigel Stone) 3 Buy now
12 Jan 2010 annual-return Annual Return 15 Buy now
12 Jan 2010 address Change Sail Address Company 1 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
04 Aug 2009 officers Director appointed bruce robinson 2 Buy now
28 Jul 2009 resolution Resolution 3 Buy now
28 Jul 2009 capital Ad 22/07/09\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
23 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
14 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
21 Jul 2008 accounts Annual Accounts 5 Buy now
17 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
05 Nov 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 accounts Annual Accounts 5 Buy now
22 Jan 2007 annual-return Return made up to 02/01/07; full list of members 2 Buy now
22 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Feb 2006 annual-return Return made up to 02/01/06; full list of members 3 Buy now
30 Jan 2006 accounts Annual Accounts 5 Buy now
11 Jan 2006 officers Director resigned 1 Buy now