Advanced company searchLink opens in new window

LIGHTEX LIMITED

Company number 04549027

Filter by category

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)
13 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
13 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2021 AD01 Registered office address changed from David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 7 August 2021
10 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 8 April 2021
12 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 8 April 2020
05 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 8 April 2019
17 May 2018 LIQ02 Statement of affairs
26 Apr 2018 AD01 Registered office address changed from Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 26 April 2018
24 Apr 2018 600 Appointment of a voluntary liquidator
24 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-09
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Jul 2016 CH01 Director's details changed for Mr Bradley Rose on 1 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Oliver Van Emden on 1 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Oliver Van Emden on 1 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Bradley Rose on 1 July 2016
25 Jul 2016 CH03 Secretary's details changed for Mr Oliver Van Emden on 1 July 2016
25 Jul 2016 AD01 Registered office address changed from 49 Theobald Street Borehamwood Hertfordshire WD6 4RT to Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 July 2016
13 Nov 2015 TM01 Termination of appointment of Paul Tollet as a director on 12 November 2015
13 Nov 2015 TM01 Termination of appointment of Neil John Murphy as a director on 12 November 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 165.97
28 Oct 2015 CH03 Secretary's details changed for Mr Oliver Van Emden on 4 May 2015
29 Sep 2015 CH01 Director's details changed for Mr Oliver Van Emden on 1 May 2015