- Company Overview for LIGHTIQUE LIMITED (02085429)
- Filing history for LIGHTIQUE LIMITED (02085429)
- People for LIGHTIQUE LIMITED (02085429)
- Charges for LIGHTIQUE LIMITED (02085429)
- More for LIGHTIQUE LIMITED (02085429)
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) |
---|---|---|---|
14 Oct 2015 | AD03 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Mr Neil Smith on 17 February 2014 | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Tracy Emma Smith on 1 February 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Karen Smith on 1 February 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Gary Smith on 1 February 2013 | |
18 Feb 2013 | CH01 | Director's details changed for Neil Smith on 1 February 2013 | |
29 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
29 Feb 2012 | AD02 | Register inspection address has been changed | |
27 Feb 2012 | CH01 | Director's details changed for Karen Smith on 8 December 2011 | |
27 Feb 2012 | CH01 | Director's details changed for Gary Smith on 8 December 2011 | |
27 Feb 2012 | CH01 | Director's details changed for Neil Smith on 8 December 2011 | |
27 Feb 2012 | CH01 | Director's details changed for Tracy Emma Smith on 8 December 2011 | |
27 Feb 2012 | CH03 | Secretary's details changed for Neil Smith on 8 December 2011 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from 7 Bayton Way Exhall Coventry CV7 9ER on 15 December 2011 | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
24 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders |