- Company Overview for LIGHTS4U LTD (06914305)
- Filing history for LIGHTS4U LTD (06914305)
- People for LIGHTS4U LTD (06914305)
- More for LIGHTS4U LTD (06914305)
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
|
|
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
|
|
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
|
|
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
|
|
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 |