LIGHTMAKER UK LTD

03844251
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY

Documents

Documents
Date Category Description Pages
16 Feb 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 28 Buy now
16 Feb 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
03 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Nov 2022 insolvency Order Of Court Restoration Previously Creditors Voluntary Liquidation 4 Buy now
19 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
12 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
05 Nov 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
11 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Sep 2018 resolution Resolution 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 officers Termination of appointment of director (George Anger) 1 Buy now
27 Nov 2017 officers Termination of appointment of secretary (George Anger) 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 8 Buy now
23 Dec 2016 officers Termination of appointment of director (William John Quinn) 1 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
22 Sep 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 7 Buy now
22 Sep 2014 annual-return Annual Return 6 Buy now
21 Mar 2014 officers Appointment of director (Mr William John Quinn) 2 Buy now
20 Mar 2014 officers Termination of appointment of director (Claire Pryce) 1 Buy now
20 Mar 2014 officers Termination of appointment of director (James Sarre) 1 Buy now
07 Oct 2013 annual-return Annual Return 6 Buy now
04 Sep 2013 accounts Annual Accounts 7 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
09 May 2012 accounts Annual Accounts 7 Buy now
13 Jan 2012 officers Appointment of director (Claire Jane Pryce) 2 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
15 Aug 2011 officers Termination of appointment of director (Antony Rhodes) 1 Buy now
26 May 2011 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
22 Sep 2010 officers Change of particulars for director (Mr James Michael Sarre) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Mr Antony Charles Rhodes) 2 Buy now
25 Aug 2010 officers Termination of appointment of director (James Sampson) 1 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Adrian Peter Barrett) 2 Buy now
07 Jul 2010 officers Change of particulars for secretary (Mr George Anger) 1 Buy now
07 Jul 2010 officers Change of particulars for director (Mr George Anger) 2 Buy now
20 May 2010 accounts Annual Accounts 7 Buy now
26 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Sep 2009 annual-return Return made up to 20/09/09; full list of members 5 Buy now
29 Sep 2009 officers Director's change of particulars / adrian barrett / 29/09/2009 2 Buy now
26 Aug 2009 officers Director appointed mr james douglas sampson 1 Buy now
19 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2009 accounts Annual Accounts 8 Buy now
13 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
30 Oct 2008 annual-return Return made up to 20/09/08; full list of members 5 Buy now
30 Oct 2008 officers Director appointed mr james michael sarre 1 Buy now
21 Aug 2008 officers Appointment terminated director andy rogers 1 Buy now
12 Dec 2007 accounts Annual Accounts 7 Buy now
02 Nov 2007 annual-return Return made up to 20/09/07; full list of members 4 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
08 Feb 2007 accounts Annual Accounts 7 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
20 Nov 2006 officers Director's particulars changed 1 Buy now
24 Oct 2006 annual-return Return made up to 20/09/06; full list of members 10 Buy now
16 Oct 2006 officers Director's particulars changed 1 Buy now
16 Oct 2006 officers Director's particulars changed 1 Buy now
16 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Oct 2006 officers Director's particulars changed 1 Buy now
05 Apr 2006 officers New director appointed 1 Buy now
17 Feb 2006 accounts Annual Accounts 7 Buy now
13 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2005 annual-return Return made up to 20/09/05; full list of members 10 Buy now
21 Jan 2005 accounts Annual Accounts 7 Buy now
28 Oct 2004 annual-return Return made up to 20/09/04; full list of members 7 Buy now
28 Oct 2004 officers New director appointed 2 Buy now
20 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2004 capital Ad 31/03/04--------- £ si 18000@.01=180 £ ic 40720/40900 2 Buy now
20 Apr 2004 capital Ad 31/03/04--------- £ si 72000@.01=720 £ ic 40000/40720 2 Buy now
16 Apr 2004 resolution Resolution 19 Buy now
15 Apr 2004 accounts Annual Accounts 6 Buy now
29 Oct 2003 annual-return Return made up to 20/09/03; full list of members 8 Buy now
22 Oct 2003 officers New secretary appointed 1 Buy now
24 Jun 2003 accounts Annual Accounts 6 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
24 Oct 2002 annual-return Return made up to 20/09/02; full list of members 7 Buy now
17 Jul 2002 accounts Annual Accounts 5 Buy now
21 Mar 2002 officers New director appointed 2 Buy now
10 Oct 2001 annual-return Return made up to 20/09/01; full list of members 6 Buy now
20 Jul 2001 accounts Annual Accounts 6 Buy now
24 Jan 2001 capital Ad 30/04/00--------- £ si 39998@1 2 Buy now
21 Jan 2001 officers New secretary appointed 2 Buy now
21 Jan 2001 address Registered office changed on 21/01/01 from: 7 paxton road london W4 2QT 1 Buy now
21 Jan 2001 officers Secretary resigned 1 Buy now
10 Jan 2001 annual-return Return made up to 20/09/00; full list of members; amend 6 Buy now
19 Oct 2000 annual-return Return made up to 20/09/00; full list of members 6 Buy now
29 Sep 2000 officers New director appointed 2 Buy now
29 Sep 2000 officers Director resigned 1 Buy now
25 May 2000 officers Secretary resigned 2 Buy now
02 May 2000 officers New director appointed 3 Buy now
02 May 2000 officers New secretary appointed 2 Buy now
02 May 2000 address Registered office changed on 02/05/00 from: lindeyer francis ferguson 198 high street tonbridge kent TN9 1BE 1 Buy now