Advanced company searchLink opens in new window

LIGHTROCK SOFTWARE LIMITED

Company number 09829911

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)
02 Nov 2023 CH03 Secretary's details changed for Paul Worthington on 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
31 Oct 2023 CH01 Director's details changed for Mr Paul Worthington on 31 October 2023
31 Oct 2023 PSC04 Change of details for Mr Paul Worthington as a person with significant control on 31 October 2023
14 Aug 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 October 2021
31 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
05 Apr 2021 AA Micro company accounts made up to 31 October 2020
30 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
10 Apr 2020 AA Accounts for a dormant company made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 AA Micro company accounts made up to 31 October 2018
01 Oct 2019 AD01 Registered office address changed from 3 Hollowfield Chilton Ferryhill Country Durham DL17 0RT United Kingdom to 9 Hollowfield Chilton Ferryhill DL17 0RT on 1 October 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
08 Jul 2017 AA Micro company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 4,000
29 Oct 2015 AD01 Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 3 Hollowfield Chilton Ferryhill Country Durham DL170RT on 29 October 2015
19 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-19
  • GBP 1