Advanced company searchLink opens in new window

LIGHTS4U LTD

Company number 06914305

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2016 AP01 Appointment of Ms Jamie Schafer as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of David Anderson as a director on 28 September 2016
05 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
05 Jul 2016 AP03 Appointment of Ms Emily Louise Seiorse as a secretary on 30 June 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Mr David Anderson as a director on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of Nicola Colby as a director on 17 June 2015
16 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
04 Sep 2014 TM02 Termination of appointment of Cindy Sayeeda Gemmell as a secretary on 31 August 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
06 Aug 2013 AD01 Registered office address changed from 4 Ryder Seed Mews Pageant Road St Albans Hertfordshire AL1 1NL on 6 August 2013
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Sharon Sinnott as a director
22 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Jun 2010 CERTNM Company name changed LAMPS4U LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
10 Jun 2010 CONNOT Change of name notice
04 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
04 Jun 2010 CH03 Secretary's details changed for Cindy Gemmell on 1 January 2010
03 Jun 2010 CH01 Director's details changed for Nicola Colby on 1 January 2010