LIGHTSPACE (UK) LIMITED

05960560
24 FARADAY COURT PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6XY

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 2 Buy now
14 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2016 accounts Annual Accounts 2 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 accounts Annual Accounts 2 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 2 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
12 Jul 2013 accounts Annual Accounts 2 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
27 Jul 2012 accounts Annual Accounts 2 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
23 Nov 2011 officers Change of particulars for director (Mr Grant Mark Lester) 2 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
14 Oct 2011 officers Change of particulars for director (Mr Grant Mark Lester) 2 Buy now
26 Jul 2011 accounts Annual Accounts 2 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Jeremy Alexander Kennedy) 2 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Grant Mark Lester) 2 Buy now
05 Nov 2010 address Change Sail Address Company 1 Buy now
05 Nov 2010 officers Change of particulars for secretary (Mr Jeremy Alexander Kennedy) 1 Buy now
02 Jul 2010 accounts Annual Accounts 2 Buy now
14 Oct 2009 annual-return Annual Return 6 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Jeremy Alexander Kennedy) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Grant Mark Lester) 2 Buy now
26 Aug 2009 accounts Annual Accounts 2 Buy now
28 Oct 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from unit 1-2, redbourne pk, liliput rd, brackmills industrial est northampton northamptonshire NN4 7DT 1 Buy now
08 Jul 2008 accounts Annual Accounts 2 Buy now
01 Nov 2007 annual-return Return made up to 09/10/07; full list of members 3 Buy now
09 Oct 2006 officers Secretary resigned 1 Buy now
09 Oct 2006 incorporation Incorporation Company 19 Buy now