LIGHTSOURCE VIKING 1 LIMITED

09210825
7TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 8 Buy now
16 Jan 2024 officers Change of particulars for director (Mrs Kareen Alexandra Patricia Boutonnat) 2 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2023 accounts Annual Accounts 8 Buy now
26 Jun 2023 officers Change of particulars for director (Mrs Kareen Alexandra Patricia Boutonnat) 2 Buy now
24 Mar 2023 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 4 Buy now
08 Oct 2021 accounts Annual Accounts 19 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 14 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 14 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Dec 2018 accounts Annual Accounts 15 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 accounts Annual Accounts 15 Buy now
05 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 12 Buy now
19 Oct 2016 officers Termination of appointment of director (William Cooper) 1 Buy now
19 Oct 2016 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
19 Oct 2016 officers Appointment of director (William Cooper) 2 Buy now
19 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
19 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 mortgage Registration of a charge 27 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
02 Dec 2015 resolution Resolution 24 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
07 Oct 2015 officers Change of particulars for director (Mr Timothy Arthur) 2 Buy now
07 Oct 2015 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
07 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 incorporation Incorporation Company 7 Buy now