LIGHTWAVERF TECHNOLOGY LIMITED

06303513
ASSAY OFFICE 1 MORETON STREET BIRMINGHAM ENGLAND B1 3AX

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 accounts Annual Accounts 14 Buy now
22 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2023 accounts Annual Accounts 13 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 14 Buy now
04 Aug 2021 accounts Annual Accounts 16 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2020 mortgage Registration of a charge 29 Buy now
20 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2020 accounts Annual Accounts 39 Buy now
11 Nov 2019 mortgage Registration of a charge 24 Buy now
24 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 36 Buy now
07 Dec 2018 mortgage Registration of a charge 24 Buy now
23 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 officers Change of particulars for director (Mr Jason Gary Elliott) 2 Buy now
18 Sep 2018 officers Appointment of director (Mr Jason Gary Elliott) 2 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 officers Termination of appointment of director (Andrew Pearson) 1 Buy now
28 Feb 2018 accounts Annual Accounts 34 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 officers Termination of appointment of director (David Thomas Sykes) 1 Buy now
19 May 2017 officers Appointment of director (Mr Andrew Pearson) 2 Buy now
17 May 2017 officers Termination of appointment of director (Simon Andrew Nicholas Lane) 1 Buy now
17 May 2017 officers Termination of appointment of director (Michael Richard Lord) 1 Buy now
17 May 2017 officers Termination of appointment of director (Michael James Hughes) 1 Buy now
10 Mar 2017 accounts Annual Accounts 34 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 34 Buy now
27 May 2016 mortgage Registration of a charge 22 Buy now
24 May 2016 officers Appointment of director (Mr Kevin John Edwards) 2 Buy now
14 May 2016 document-replacement Second Filing Of Form With Form Type 4 Buy now
05 Feb 2016 officers Termination of appointment of director (Frank Barry Tiller) 2 Buy now
04 Sep 2015 annual-return Annual Return 6 Buy now
01 Apr 2015 accounts Annual Accounts 36 Buy now
05 Feb 2015 officers Appointment of secretary (Mr Kevin John Edwards) 2 Buy now
05 Feb 2015 officers Termination of appointment of secretary (Peter Raymond Britton) 1 Buy now
22 Jul 2014 annual-return Annual Return 6 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 officers Termination of appointment of director (John Scott Sinclair) 1 Buy now
08 Jul 2014 accounts Annual Accounts 37 Buy now
27 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Mar 2014 officers Appointment of director (Mr David Thomas Sykes) 2 Buy now
13 Mar 2014 officers Appointment of director (Mr Michael James Hughes) 2 Buy now
13 Aug 2013 officers Appointment of director (Mr Michael Richard Lord) 2 Buy now
30 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 34 Buy now
13 Apr 2013 mortgage Particulars of a mortgage or charge 15 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
21 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
18 Apr 2012 accounts Annual Accounts 44 Buy now
30 Mar 2012 officers Change of particulars for director (Mr Frank Yiller) 2 Buy now
30 Mar 2012 officers Appointment of director (Mr Frank Yiller) 2 Buy now
17 Oct 2011 miscellaneous Miscellaneous 1 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 accounts Annual Accounts 34 Buy now
21 Dec 2010 officers Appointment of director (Mr Simon Andrew Nicholas Lane) 2 Buy now
18 Dec 2010 officers Change of particulars for director (Mr John Scott Sinclair) 2 Buy now
18 Dec 2010 officers Change of particulars for director (Mr John Thomas Shermer) 2 Buy now
18 Dec 2010 officers Change of particulars for secretary (Peter Raymond Britton) 1 Buy now
13 Jul 2010 annual-return Annual Return 6 Buy now
02 Jul 2010 accounts Annual Accounts 31 Buy now
30 Sep 2009 annual-return Return made up to 05/07/09; full list of members 5 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from 33 bennetts hill birmingham west midlands B2 5SN 1 Buy now
29 Jun 2009 miscellaneous Miscellaneous 1 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
23 Feb 2009 accounts Accounting reference date extended from 31/07/2009 to 30/09/2009 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from 14 bark lane, addingham ilkley west yorkshire LS29 0RB 1 Buy now
04 Nov 2008 accounts Annual Accounts 18 Buy now
04 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
22 Sep 2008 annual-return Return made up to 05/07/08; full list of members 4 Buy now
05 Jul 2007 incorporation Incorporation Company 15 Buy now